Entity Name: | CINEMARK USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 1989 (36 years ago) |
Document Number: | P24771 |
FEI/EIN Number |
752206284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 DALLAS PKWY, PLANO, TX, 75093, US |
Mail Address: | 3900 DALLAS PKWY, PLANO, TX, 75093, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
SEPULVEDA CARLOS | Chairman of the Board | 3900 DALLAS PKWY, PLANO, TX, 75093 |
GAMBLE SEAN | Chief Executive Officer | 3900 DALLAS PKWY, PLANO, TX, 75093 |
CAVALIER MICHAEL | VSEC | 3900 DALLAS PKWY, PLANO, TX, 75093 |
CHUPIK LINDA | Vice President | 3900 DALLAS PKWY, PLANO, TX, 75093 |
THOMAS MELISSA | Treasurer | 3900 DALLAS PKWY, PLANO, TX, 75093 |
THOMAS MELISSA | Chief Financial Officer | 3900 DALLAS PKWY, PLANO, TX, 75093 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061304 | CINEMARK PARADISE 24 | EXPIRED | 2017-06-02 | 2022-12-31 | - | 15601 SHERIDAN STREET, DAVIE, FL, 33331 |
G16000127126 | CINEMARK TINSELTOWN AND XD | EXPIRED | 2016-11-28 | 2021-12-31 | - | 4535 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216 |
G16000127127 | TINSELTOWN USA | EXPIRED | 2016-11-28 | 2021-12-31 | - | 4535 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216 |
G09000147938 | CINEMARK PARADISE 24 | EXPIRED | 2009-08-21 | 2014-12-31 | - | 15601 SHERIDAN ST., DAVIE, FL, 33331 |
G09000147936 | CINEMARK PALACE 20 | EXPIRED | 2009-08-21 | 2014-12-31 | - | 3200 AIRPORT RD., BOCA RATON, FL, 33431 |
G09000147937 | CINEMARK BOYNTON BEACH 14 | EXPIRED | 2009-08-21 | 2014-12-31 | - | 1511 W. CONGRESS AVE., BOYNTON BEACH, FL, 33426 |
G09078900397 | MUVICO PARADISE 24 | EXPIRED | 2009-03-19 | 2014-12-31 | - | 15601 SHERIDAN STREET, DAVIE, FL, 33331 |
G09078900402 | MUVICO PALACE 20 | EXPIRED | 2009-03-19 | 2014-12-31 | - | 3200 AIRPORT ROAD, BOCA RATON, FL, 33431 |
G09078900401 | MUVICO BOYNTON BEACH 14 | EXPIRED | 2009-03-19 | 2014-12-31 | - | 115 1 N. CONGRESS AVE., BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 3900 DALLAS PKWY, PLANO, TX 75093 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 3900 DALLAS PKWY, PLANO, TX 75093 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 1998-12-01 | CORPORATION SERVICE COMPANY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHERYL BLOOM, Appellant(s) v. CINEMARK USA, INC., Appellee(s). | 4D2024-0334 | 2024-02-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Cheryl Bloom |
Role | Appellant |
Status | Active |
Representations | Paxton Philo Bagan |
Name | CINEMARK USA, INC. |
Role | Appellee |
Status | Active |
Representations | Jennifer Anderson Hoffman |
Name | Hon. Reid Parker Scott, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-04-24 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-04-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 66 pages |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-02-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Cheryl Bloom |
View | View File |
Docket Date | 2024-02-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Cheryl Bloom |
Docket Date | 2024-02-13 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORDER GRANTING DEFENDANT'S MOTION TO ENFORCE SETTLEMENT AGREEMENT |
On Behalf Of | Cheryl Bloom |
Docket Date | 2024-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-02-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301024071 | 0419700 | 1998-05-22 | 4351 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201350774 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-11-17 |
Current Penalty | 1500.0 |
Initial Penalty | 2250.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 B02 |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-11-17 |
Current Penalty | 1500.0 |
Initial Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-12-31 |
Nr Instances | 10 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260024 |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-11-17 |
Nr Instances | 15 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-11-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-11-17 |
Nr Instances | 2 |
Nr Exposed | 15 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State