Search icon

GENERAL CINEMA CORP. OF WEST PALM BEACH - Florida Company Profile

Company Details

Entity Name: GENERAL CINEMA CORP. OF WEST PALM BEACH
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL CINEMA CORP. OF WEST PALM BEACH 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: 10 Feb 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000013220
FEI/EIN Number 043409068

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

Address: 1280 BOYLSTON STREET, CHESTNUT HILL, MA, 02167
Mail Address: 1280 BOYLSTON STREET, CHESTNUT HILL, MA, 02167
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SMITH ROBERT A Vice President 27 BOYLSTON ST, CHESTNUT HILL, MA, 02467
SMITH ROBERT A Director 27 BOYLSTON ST, CHESTNUT HILL, MA, 02467
EDWARDS GAIL G Vice President 1300 BOYLSTON ST, CHESTNUT HILL, MA, 02467
EDWARDS GAIL G Director 1300 BOYLSTON ST, CHESTNUT HILL, MA, 02467
SZABLA PHILIP J Vice President 1300 BOYLSTON ST, CHESTNUT HILL, MA, 02467
STRIEWSKI Director 1280 BOYLSTON ST, CHESTNUT HILL, MA, 02467
STRIEWSKI President 1280 BOYLSTON ST, CHESTNUT HILL, MA, 02467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-03-01
Domestic Profit 1998-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State