Entity Name: | GAMESTOP, 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: | 09 Nov 1994 (30 years ago) |
Branch of: | GAMESTOP, INC., MINNESOTA (Company Number 709cea02-a3d4-e011-a886-001ec94ffe7f) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Mar 2001 (24 years ago) |
Document Number: | F94000005801 |
FEI/EIN Number |
411609563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 WESTPORT PKWY, GRAPEVINE, TX, 76051 |
Mail Address: | 625 WESTPORT PKWY, GRAPEVINE, TX, 76051 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
ROBINSON MARK | Secretary | 625 Westport Parkway, Grapevine, TX, 76051 |
ROBINSON MARK | Director | 625 WESTPORT PKWY, GRAPEVINE, TX, 76051 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000079384 | THINKGEEK | ACTIVE | 2015-07-31 | 2025-12-31 | - | 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051 |
G13000048902 | BUYMYTRONICS | EXPIRED | 2013-05-23 | 2018-12-31 | - | 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051 |
G12000039927 | GAMESTOP AND MOVIES TOO | EXPIRED | 2012-04-27 | 2017-12-31 | - | 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051 |
G11000050938 | GAMESTOP | ACTIVE | 2011-05-31 | 2026-12-31 | - | 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051 |
G06068700041 | EBGAMES | ACTIVE | 2006-03-09 | 2026-12-31 | - | 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-05-02 | 625 WESTPORT PKWY, GRAPEVINE, TX 76051 | - |
CHANGE OF MAILING ADDRESS | 2006-05-02 | 625 WESTPORT PKWY, GRAPEVINE, TX 76051 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2003-10-16 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2001-03-09 | GAMESTOP, INC. | - |
REINSTATEMENT | 2000-05-02 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHANE BURNETT, VS PROVIDENT DORAL MANAGEMENT, LLC, et al., | 3D2017-1468 | 2017-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHANE BURNETT, LLC |
Role | Appellant |
Status | Active |
Name | GAMESTOP, INC. |
Role | Appellee |
Status | Active |
Name | PROVIDENT DORAL MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Representations | EDWIN CRUZ |
Name | Hon. Gina Beovides |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-07-07 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ to the Circuit Court |
Docket Date | 2017-07-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-06-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2017-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2017-06-27 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
Docket Date | 2017-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | SHANE BURNETT |
Docket Date | 2017-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-06-27 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
Docket Date | 2017-06-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to petition. |
Docket Date | 2017-07-07 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this cause is hereby transferred to the Circuit Court of the Eleventh Judicial Circuit for Miami-Dade County, Florida. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347856247 | 0418800 | 2024-10-31 | 3251 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 2199117 |
Health | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State