Search icon

REGAL CINEMAS, INC. - Florida Company Profile

Company Details

Entity Name: REGAL CINEMAS, 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: 20 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2024 (9 months ago)
Document Number: P27385
FEI/EIN Number 621412720

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 East Blount Avenue, KNOXVILLE, TN, 37920, US
Mail Address: 101 East Blount Avenue, KNOXVILLE, TN, 37920, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
BORUFF TODD President 101 EAST BLOUNT AVENUE, KNOXVILLE, TN, 37920
CURRY JOHN Vice President 101 East Blount Avenue, KNOXVILLE, TN, 37920
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059795 REGAL DANIA POINTE 16 ACTIVE 2021-04-30 2026-12-31 - 101 E BLOUNT AVENUE, KNOXVILLE, TN, 37920
G18000037739 REGAL STADIUM 10 EXPIRED 2018-03-21 2023-12-31 - 101 EAST BLOUNT AVENUE, KNOXVILLE, TN, 37920
G17000105236 REGAL BUTLER TOWN CENTER 14 CONCESSION ACTIVE 2017-09-22 2027-12-31 - 101 E BLOUNT AVENUE, KNOXVILLE, TN, 37920
G17000105238 REGAL BUTLER TOWN CENTER 14 ACTIVE 2017-09-22 2027-12-31 - 101 E BLOUNT AVENUE, KNOXVILLE, TN, 37920
G14000016610 REGAL REGENCY STADIUM 11 ACTIVE 2014-02-17 2029-12-31 - 101 E BLOUNT AVENUE, KNOXVILLE, TN, 37920
G13000123238 BROWARD STADIUM 12 ACTIVE 2013-12-17 2028-12-31 - 101 E BLOUNT AVENUE, KNOXVILLE, TN, 37920
G12000109502 GAINESVILLE CINEMA 14 EXPIRED 2012-11-13 2017-12-31 - 7132 REGAL LANE, KNOXVILLE, TN, 37918
G11000097009 HOLLYWOOD 20 NAPLES 100465 ACTIVE 2011-10-03 2026-12-31 - 101 E BLOUNT AVENUE, KNOXVILLE, TN, 37920
G11000097101 KENDALL VILLAGE 16 100996 ACTIVE 2011-10-03 2026-12-31 - 101 E BLOUNT AVENUE, KNOXVILLE, TN, 37920
G11000097105 OVIEDO MARKETPLACE 22 100380 ACTIVE 2011-10-03 2026-12-31 - 101 E BLOUNT AVENUE, KNOXVILLE, TN, 37920

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 101 East Blount Avenue, KNOXVILLE, TN 37920 -
CHANGE OF MAILING ADDRESS 2018-03-07 101 East Blount Avenue, KNOXVILLE, TN 37920 -
REGISTERED AGENT NAME CHANGED 2003-01-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-01-08 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
Steven Barone, Appellant(s) v. Regal Cinemas, Appellee(s). 1D2024-1675 2024-06-28 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
24-059

Parties

Name Steven Barone
Role Appellant
Status Active
Name REGAL CINEMAS, INC.
Role Appellee
Status Active
Representations Bob Robert McCormack
Name Angela Primiano
Role Judge/Judicial Officer
Status Active
Name CHR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Steven Barone
Docket Date 2024-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Steven Barone
Docket Date 2024-10-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-10-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Steven Barone
Docket Date 2024-10-18
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Steven Barone
Docket Date 2024-10-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -states that it was served on AE counsel
On Behalf Of Steven Barone
Docket Date 2024-09-23
Type Order
Subtype Order
Description Order-motion to rule
View View File
Docket Date 2024-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to rule
On Behalf Of Steven Barone
Docket Date 2024-08-07
Type Order
Subtype Order on Motion to Expedite
Description Order on Motion to Expedite
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of Regal Cinemas
Docket Date 2024-07-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 183 pages
On Behalf Of CHR Agency Clerk
Docket Date 2024-07-22
Type Record
Subtype Index
Description Index
On Behalf Of CHR Agency Clerk
Docket Date 2024-07-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for motion to expedite and IB
On Behalf Of Steven Barone
Docket Date 2024-07-08
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-07-03
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Steven Barone
Docket Date 2024-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Steven Barone
Docket Date 2024-07-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - cert. of service
On Behalf Of Steven Barone
Docket Date 2024-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service
Docket Date 2024-07-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of CHR Agency Clerk
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of CHR Agency Clerk
Docket Date 2024-06-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Steven Barone
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
BRIAN C. GRIFFIS VS REGAL CINEMAS, INC. 2D2019-1856 2019-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-522

Parties

Name BRIAN C. GRIFFIS
Role Appellant
Status Active
Representations M. ANTOINE PECKO, ESQ.
Name REGAL CINEMAS, INC.
Role Appellee
Status Active
Representations SORRAYA M. SOLAGES-JONES, ESQ., CARYN L. BELLUS, ESQ., STEVEN WAYNE RICH, ESQ., CHARLES F. KONDLA, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of BRIAN C. GRIFFIS
Docket Date 2019-10-24
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 10/28/19
On Behalf Of BRIAN C. GRIFFIS
Docket Date 2019-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REGAL CINEMAS, INC.
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIAN C. GRIFFIS
Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's motion for appellate attorneys' fees is granted, contingent upon the trial court’s determination that the appellee is entitled to fees under section 768.79, Florida Statutes (2019), and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall award a reasonable amount of appellate fees. The appellee's motion for costs is denied without prejudice to its right to seek costs in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2020-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of REGAL CINEMAS, INC.
Docket Date 2020-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 312 PAGES
Docket Date 2020-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGAL CINEMAS, INC.
Docket Date 2020-04-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REGAL CINEMAS, INC.
Docket Date 2020-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of REGAL CINEMAS, INC.
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 20 days from the date of this order.
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ***Order re-issued 4/6/2020 after attorney registered***Appellee's motion for extension of time is granted, and the answer brief shallbe served within 20 days from the date of this order.
Docket Date 2020-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REGAL CINEMAS, INC.
Docket Date 2020-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 3/27/20
On Behalf Of REGAL CINEMAS, INC.
Docket Date 2020-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 3/12/20
On Behalf Of REGAL CINEMAS, INC.
Docket Date 2019-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2019-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2019-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRIAN C. GRIFFIS
Docket Date 2019-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 149 PAGES
Docket Date 2019-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIAN C. GRIFFIS
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REGAL CINEMAS, INC.
Docket Date 2019-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN C. GRIFFIS
Docket Date 2019-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
Amendment 2024-07-31
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343825808 0418800 2019-03-05 8000 W BROWARD BLVD, STE. #1840, PLANTATION, FL, 33324
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-03-05
Case Closed 2019-05-02

Related Activity

Type Referral
Activity Nr 1432197
Health Yes
Type Inspection
Activity Nr 1381375
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2019-03-25
Abatement Due Date 2019-04-18
Current Penalty 7160.4
Initial Penalty 11934.0
Final Order 2019-04-16
Nr Instances 1
Nr Exposed 35
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: On or about March 5, 2019, at 8000 W Broward Blvd., Suite 1840, Plantation, FL 33324, the employer did not ensure employees were provided appropriate eye and/or face protection while using hazardous chemicals including but not limited to, A-Tack Lemon Fresh Disinfectant Cleaner (with a pH of 12.4-13.4) and ZEP Industrial Purple Degreaser (with a pH of 13-14), while performing kitchen and concession cleaning activities.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2019-03-25
Abatement Due Date 2019-04-18
Current Penalty 6137.4
Initial Penalty 10229.0
Final Order 2019-04-16
Nr Instances 1
Nr Exposed 35
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employees to use appropriate hand protection when employees hands were exposed to hazardous condition(s): On or about March 5, 2019, at 8000 W Broward Blvd., Suite 1840, Plantation, FL 33324, the employer did not provide employees with the appropriate hand protection to employees, required to use hazardous chemicals including but not limited to, A-Tack Lemon Fresh Disinfectant Cleaner (pH 12.4-13.4) and ZEP Industrial Purple Degreaser (pH 13-14), when disposable food-grade polyethylene gloves, while performing kitchen and concession cleaning activities.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2019-03-25
Current Penalty 7160.4
Initial Penalty 11934.0
Final Order 2019-04-16
Nr Instances 1
Nr Exposed 35
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical: On or about March 5, 2019, at 8000 W Broward Blvd., Suite 1840, Plantation, FL 33324, the employer did not maintain copies of the required safety data sheets for each hazardous chemical in the workplace for employees exposed to hazardous chemicals, including but not limited to, A-Tack Lemon Fresh Disinfectant Cleaner (with a pH of 12.4 - 13.4) and ZEP Industrial Purple Degreaser (with a pH of 13-14), while performing kitchen and concession cleaning activities.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2019-03-25
Abatement Due Date 2019-04-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-16
Nr Instances 1
Nr Exposed 35
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers shall provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new chemical hazard the employees have not previously been trained about is introduced into their work area. Information and training may be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and safety data sheets. On or about March 5, 2019, at 8000 W Broward Blvd., Suite 1840, Plantation, FL 33324, the employer did not provide effective information and training on hazardous chemicals for employees who were required to work with hazardous chemicals, including but not limited to, A-Tack Lemon Fresh Disinfectant Cleaner (with a pH of 12.4 - 13.4) and ZEP Industrial Purple Degreaser (with a pH of 13-14), while performing kitchen and concession cleaning activities.
343813754 0418800 2019-02-27 8000 W BROWARD BLVD STE. #1840, PLANTATION, FL, 33324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-02-27
Case Closed 2019-08-23

Related Activity

Type Complaint
Activity Nr 1429571
Safety Yes
Type Inspection
Activity Nr 1382580
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State