Search icon

BUBBA GUMP SHRIMP CO. RESTAURANTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
SHKLQUIM NEZIRI VS BUBBA GUMP SHRIMP CO. RESTAURANTS, INC. 2D2019-1224 2019-03-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018-CA-6555XXCI

Parties

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

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 2020-04-28
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