Search icon

BUCA RESTAURANTS, INC.

Branch

Company Details

Entity Name: BUCA RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Mar 1999 (26 years ago)
Branch of: BUCA RESTAURANTS, INC., MINNESOTA (Company Number 5e8dc79d-a9d4-e011-a886-001ec94ffe7f)
Document Number: F99000001467
FEI/EIN Number 411889725
Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
Mail Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: MINNESOTA

Agent

Name Role Address
NEUKAMM MICHAEL E Agent 301 E. PINE STREET, ORLANDO, FL, 32801

President

Name Role Address
Saultz Richard President 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079985 BUCA DI BEPPO ACTIVE 2012-08-13 2027-12-31 No data 4700 MILLENIA BLVD., SUITE 400, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-08-23 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2012-08-23 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2011-02-15 NEUKAMM, MICHAEL E No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 301 E. PINE STREET, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000219899 ACTIVE 1000000949617 ORANGE 2023-04-20 2043-05-17 $ 936.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000105944 ACTIVE 1000000878331 ORANGE 2021-03-08 2041-03-10 $ 33,750.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State