Search icon

GAMESTOP, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
SHANE BURNETT, VS PROVIDENT DORAL MANAGEMENT, LLC, et al., 3D2017-1468 2017-06-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-11087

Parties

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.

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347856247 0418800 2024-10-31 3251 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-10-31

Related Activity

Type Complaint
Activity Nr 2199117
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State