Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CINELEASE, INC.
Filing Information
F12000001150
95-3167269
03/15/2012
DE
INACTIVE
WITHDRAWAL
02/02/2024
NONE
Principal Address
Changed: 03/31/2022
27500 Riverview Center Blvd.
Bonita Springs, FL 34134
Bonita Springs, FL 34134
Changed: 03/31/2022
Mailing Address
Changed: 02/02/2024
27500 RIVERVIEW CENTER BLV.
BONITA SPRINGS, FL 34134
BONITA SPRINGS, FL 34134
Changed: 02/02/2024
Registered Agent Name & Address
NONE
Registered Agent Revoked: 02/02/2024
Registered Agent Revoked: 02/02/2024
Officer/Director Detail
Name & Address
Title President
Lamberton, Mark
Title Secretary
Sheek, S Wade
Title VP
Ortiz, Steven M.
Title VP, Director
Shaw, Marlin
Title Treasurer, Director
Laudermilch , Jennifer
Title Director
Petrosino, Sharon
Title President
Lamberton, Mark
27500 Riverview Center Blvd.
Bonita Springs, FL 34134
Bonita Springs, FL 34134
Title Secretary
Sheek, S Wade
27500 Riverview Center Blvd.
Bonita Springs, FL 34134
Bonita Springs, FL 34134
Title VP
Ortiz, Steven M.
27500 Riverview Center Blvd.
Bonita Springs, FL 34134
Bonita Springs, FL 34134
Title VP, Director
Shaw, Marlin
27500 Riverview Center Blvd.
Bonita Springs, FL 34134
Bonita Springs, FL 34134
Title Treasurer, Director
Laudermilch , Jennifer
27500 Riverview Center Blvd.
Bonita Springs, FL 34134
Bonita Springs, FL 34134
Title Director
Petrosino, Sharon
27500 Riverview Center Blvd.
Bonita Springs, FL 34134
Bonita Springs, FL 34134
Annual Reports
Report Year | Filed Date |
2021 | 04/22/2021 |
2022 | 03/31/2022 |
2023 | 03/01/2023 |
Document Images