Search icon

DAVE & BUSTERS, INC.

Company Details

Entity Name: DAVE & BUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Sep 1995 (29 years ago)
Document Number: F95000004725
FEI/EIN Number 43-1532756
Address: 3000 OAKWOOD BLVD., HOLLYWOOD, FL 33020
Mail Address: C/O LEGAL DEPT., 1221 S. Belt Line Rd., Suite 500, Coppell, TX 75019
ZIP code: 33020
County: Broward
Place of Formation: MISSOURI

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

President

Name Role Address
McCrory, Bryan President C/O LEGAL DEPT., 1221 S. Belt Line Rd., Suite 500 Coppell, TX 75019

Vice President

Name Role Address
Rosuck, Scott Vice President C/O LEGAL DEPT., 1221 S. Belt Line Rd., Suite 500 Coppell, TX 75019

Director

Name Role Address
McCrory, Bryan Director 1221 S. Belt Line Rd., Suite 500, Coppell, TX 75019
Rosuck, Scott Director 1221 S. Belt Line Rd., Suite 500, Coppell, TX 75019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-04 3000 OAKWOOD BLVD., HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 3000 OAKWOOD BLVD., HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2005-05-23 CAPITOL CORPORATE SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346254790 0420600 2022-09-26 2839 CREEK GRASS WAY, LUTZ, FL, 33559
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-09-26
Case Closed 2022-12-22

Related Activity

Type Referral
Activity Nr 1950271
Safety Yes

Date of last update: 02 Feb 2025

Sources: Florida Department of State