Search icon

DAVE & BUSTER'S MANAGEMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: DAVE & BUSTER'S MANAGEMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Oct 2005 (20 years ago)
Date of dissolution: 12 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: F05000005925
FEI/EIN Number 201574573

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

Address: 1221 S. Belt Line Rd., Suite 500, Coppell, TX, 75019, US
Mail Address: 1221 S. Belt Line Rd., Suite 500, Coppell, TX, 75019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
McCrory Bryan Director 1221 S. Belt Line Rd., Suite 500, Coppell, TX, 75019
Rosuck Scott Vice President 1221 S. Belt Line Rd., Suite 500, Coppell, TX, 75019
Rosuck Scott Director 1221 S. Belt Line Rd., Suite 500, Coppell, TX, 75019
McCrory Bryan President 1221 S. Belt Line Rd., Suite 500, Coppell, TX, 75019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1221 S. Belt Line Rd., Suite 500, Coppell, TX 75019 -
CHANGE OF MAILING ADDRESS 2022-03-04 1221 S. Belt Line Rd., Suite 500, Coppell, TX 75019 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000147221 TERMINATED 1000000983786 BROWARD 2024-03-07 2034-03-13 $ 359.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2024-02-12
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State