Search icon

TRU-CINEMA, INC.

Company Details

Entity Name: TRU-CINEMA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1994 (31 years ago)
Date of dissolution: 14 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2005 (20 years ago)
Document Number: P94000008400
FEI/EIN Number 65-0478566
Address: 18025 SW 148TH AVE. RD., MIAMI, FL 33187-1881
Mail Address: 18025 SW 148TH AVE. RD., MIAMI, FL 33187-1881
Place of Formation: FLORIDA

Agent

Name Role Address
TRUJILLO, JUAN J Agent 18025 SW 148TH AVE. RD., MIAMI, FL 33187-1881

Director

Name Role Address
TRUJILLO, AMPARO Director 18025 SW 148TH AVE. RD., MIAMI, FL 33193
TRUJILLO, JUAN JOSE Director 18025 SW 148TH AVE. RD, MIAMI, FL 33187-1881

President

Name Role Address
TRUJILLO, AMPARO President 18025 SW 148TH AVE. RD., MIAMI, FL 33193

Secretary

Name Role Address
TRUJILLO, JUAN JOSE Secretary 18025 SW 148TH AVE. RD, MIAMI, FL 33187-1881

Treasurer

Name Role Address
TRUJILLO, JUAN JOSE Treasurer 18025 SW 148TH AVE. RD, MIAMI, FL 33187-1881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 18025 SW 148TH AVE. RD., MIAMI, FL 33187-1881 No data
CHANGE OF MAILING ADDRESS 2002-04-22 18025 SW 148TH AVE. RD., MIAMI, FL 33187-1881 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 18025 SW 148TH AVE. RD., MIAMI, FL 33187-1881 No data

Documents

Name Date
Voluntary Dissolution 2005-01-14
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State