Search icon

CINE-UNIVERSE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CINE-UNIVERSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 1992 (33 years ago)
Date of dissolution: 31 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2003 (22 years ago)
Document Number: P92000005463
FEI/EIN Number 650594120
Address: 5353 N. FEDERAL HWY., #405, FT. LAUDERDALE, FL, 33308
Mail Address: PO BOX 691516, LOS ANGELES, CA, 90069, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARGITAY MICKEY President 5353 N. FEDERAL HWY., #405, FT. LAUDERDALE, FL, 33308
HARGITAY MICKEY Director 5353 N. FEDERAL HWY., #405, FT. LAUDERDALE, FL, 33308
HELMER GEORGE Chief Executive Officer 4129 CLAUDIA AVE., ROSEMEAD, CA, 91770
HELMER GEORGE Director 4129 CLAUDIA AVE., ROSEMEAD, CA, 91770
MOZEE GENE Vice President 1232 1/2 SHORT ST., ARCADIA, CA, 91006
MOZEE GENE Director 1232 1/2 SHORT ST., ARCADIA, CA, 91006
VALDEZ JOSEPH Vice President 8338 S. SARGENT AVE., #B, WHITTIER, CA, 90605
VALDEZ JOSEPH Director 8338 S. SARGENT AVE., #B, WHITTIER, CA, 90605
GALLASCH WAYNE Vice President P.O. BOX 10164, ADELAIDE B.C. S. AUSTRALIA
COMSTOCK WILLIAM Secretary 15 PALOMA AVE. #404, VENICE, CA, 90291

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-31 - -
AMENDMENT 2001-08-20 - -
CHANGE OF MAILING ADDRESS 2001-05-25 5353 N. FEDERAL HWY., #405, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
Voluntary Dissolution 2003-03-31
ANNUAL REPORT 2002-12-31
Amendment 2001-08-20
Off/Dir Resignation 2001-08-08
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State