Entity Name: | BUBBA GUMP SHRIMP CO. RESTAURANTS, 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: | 01 May 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | F98000002490 |
FEI/EIN Number |
330732383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027 |
Mail Address: | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
FERTITTA TILMAN J | President | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027 |
SCHEINTHAL STEVEN L | Vice President | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027 |
LIEM RICHARD H | Vice President | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000083218 | MAI TAI BAR | ACTIVE | 2014-08-13 | 2029-12-31 | - | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-11 | 1510 WEST LOOP SOUTH, HOUSTON, TX 77027 | - |
CHANGE OF MAILING ADDRESS | 2011-01-11 | 1510 WEST LOOP SOUTH, HOUSTON, TX 77027 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001833772 | TERMINATED | 1000000564065 | LEON | 2013-12-12 | 2033-12-26 | $ 40,359.21 | STATE OF FLORIDA0038606 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHKLQUIM NEZIRI VS BUBBA GUMP SHRIMP CO. RESTAURANTS, INC. | 2D2019-1224 | 2019-03-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHKLQUIM NEZIRI |
Role | Appellant |
Status | Active |
Representations | LUIS A. CABASSA, ESQ. |
Name | BUBBA GUMP SHRIMP CO. RESTAURANTS, INC. |
Role | Appellee |
Status | Active |
Representations | JENNIFER C. MANSO, ESQ., DAVID S. HARVEY, ESQ. |
Name | HON. KEITH MEYER |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-08-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-05-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | SHKLQUIM NEZIRI |
Docket Date | 2019-04-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | BUBBA GUMP SHRIMP CO. RESTAURANTS, INC. |
Docket Date | 2019-04-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2019-04-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SHKLQUIM NEZIRI |
Docket Date | 2019-03-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-03-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-03-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SHKLQUIM NEZIRI |
Docket Date | 2019-03-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-14 |
Reg. Agent Change | 2016-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State