Search icon

CENTER CUT HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: CENTER CUT HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2011 (14 years ago)
Document Number: F11000002113
FEI/EIN Number 48-1109495

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

Address: 1510 West Loop South, Houston, TX, 77027, US
Mail Address: 1510 West Loop South, Houston, TX, 77027, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Fertitta Tilman J President 1510 West Loop South, Houston, TX, 77027
Scheinthal Steven L Secretary 1510 West Loop South, Houston, TX, 77027
Liem Richard H Treasurer 1510 West Loop South, Houston, TX, 77027
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 1510 West Loop South, Houston, TX 77027 -
CHANGE OF MAILING ADDRESS 2020-04-13 1510 West Loop South, Houston, TX 77027 -
REGISTERED AGENT NAME CHANGED 2019-11-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000669760 TERMINATED 1000000843204 COLUMBIA 2019-10-04 2039-10-09 $ 3,890.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-13
Reg. Agent Change 2019-11-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-07

Date of last update: 02 Jun 2025

Sources: Florida Department of State