Search icon

CINEMARK USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
CHERYL BLOOM, Appellant(s) v. CINEMARK USA, INC., Appellee(s). 4D2024-0334 2024-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA004760

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301024071 0419700 1998-05-22 4351 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-06-05
Case Closed 1998-12-08

Related Activity

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