Search icon

CINE-UNIVERSE CORP. - Florida Company Profile

Company Details

Entity Name: CINE-UNIVERSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINE-UNIVERSE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Nov 1992 (32 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

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

Address: 5353 N. FEDERAL HWY., #405, FT. LAUDERDALE, FL, 33308
Mail Address: PO BOX 691516, LOS ANGELES, CA, 90069, US
ZIP code: 33308
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

Date of last update: 01 Mar 2025

Sources: Florida Department of State