Search icon

BUCA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BUCA, 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: 15 Sep 2009 (16 years ago)
Branch of: BUCA, INC., MINNESOTA (Company Number 719b7894-b2d4-e011-a886-001ec94ffe7f)
Date of dissolution: 28 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: F09000003677
FEI/EIN Number 411802364

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

Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
Mail Address: 4700 MILLENIA BLVD.,, STE 400, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
EARL ROBERT Director 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
AVALLONE THOMAS Director 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
Sirolly Jeffrey Secretary 4700 Millenia Blvd, Orlando, FL, 32839

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-28 - -
CHANGE OF MAILING ADDRESS 2021-01-28 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 -
REGISTERED AGENT CHANGED 2021-01-28 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-08-23 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000365139 TERMINATED 1000000592653 ORANGE 2014-03-10 2034-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
PABLO DELLATORRE VS BUCA, INC. 4D2016-0065 2016-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001103 (14)

Parties

Name PABLO DELLATORRE
Role Appellant
Status Active
Representations MICHAEL L. BECKMAN
Name BUCA, INC.
Role Appellee
Status Active
Representations Alissa McKee Ellison, Mark David Schellhase
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BUCA, INC.
Docket Date 2016-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (310 PAGES)
Docket Date 2016-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/27/16
On Behalf Of BUCA, INC.
Docket Date 2016-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PABLO DELLATORRE
Docket Date 2016-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 07/29/16
On Behalf Of PABLO DELLATORRE
Docket Date 2016-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BUCA, INC.
Docket Date 2016-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PABLO DELLATORRE
Docket Date 2016-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PABLO DELLATORRE
Docket Date 2016-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 21 DAYS TO 05/04/16
On Behalf Of PABLO DELLATORRE
Docket Date 2016-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS
On Behalf Of PABLO DELLATORRE
Docket Date 2017-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's June 27, 2016 motion to tax costs is denied.
Docket Date 2016-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PABLO DELLATORRE
Docket Date 2016-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of BUCA, INC.
Docket Date 2016-01-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
WITHDRAWAL 2021-01-28
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-03
AMENDED ANNUAL REPORT 2013-07-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State