Entity Name: | LITCHFIELD THEATRES, LTD., INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jun 1988 (37 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P19545 |
FEI/EIN Number |
570864484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7132 COMMERCIAL PARK DRIVE, KNOXVILLE, TN, 37918, US |
Mail Address: | 7132 COMMERCIAL PARK DRIVE, KNOXVILLE, TN, 37918, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
CAMPBELL MICHAEL L | President | 5301 OAK GLADE LANE, KNOXVILLE, TN |
CAMPBELL MICHAEL L | Director | 5301 OAK GLADE LANE, KNOXVILLE, TN |
MELTON R N | Secretary | 10612 EAST EMORY RD, LUTTRELL, TN |
MELTON R N | Director | 10612 EAST EMORY RD, LUTTRELL, TN |
FRAZER LEWIS | Treasurer | 12129 BROOKSTON DRIVE, KNOXVILLE, TN |
SEAGRAVES SUSAN | Chairman | 5313 ENDICOTT RIDGE LANE, KNOXVILLE, TN |
HERBERT SANCER WAGNER M | Director | 1801 PLAZA TOWER, MYRTLE BEACH, SC |
PHILIP BORACK TRI STATE THEATRE SERVICE | Director | 636 NORTHLAND BLVD, CINCINNATI, OH |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-08 | 7132 COMMERCIAL PARK DRIVE, KNOXVILLE, TN 37918 | - |
CHANGE OF MAILING ADDRESS | 1995-08-08 | 7132 COMMERCIAL PARK DRIVE, KNOXVILLE, TN 37918 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-04 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-04 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-08-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State