Search icon

PALACE CINEMA, INC. - Florida Company Profile

Company Details

Entity Name: PALACE CINEMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALACE CINEMA, INC. 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 Sep 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000078215
FEI/EIN Number 593533073

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

Mail Address: 18136 GUNN HIGHWAY, ODESSA, FL, 33556
Address: 8625 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ROBYN M President 8625 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
GUTIERREZ ROBYN M Secretary 8625 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
GUTIERREZ ROBYN M Treasurer 8625 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
GUTIERREZ ROBYN M Director 8625 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
GUTIERREZ JOSE A Vice President 8625 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
GUTIERREZ JOSE A Director 8625 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-05-03
Domestic Profit 1998-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State