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 |
Name | Role | Address |
---|---|---|
NEUKAMM MICHAEL E | Agent | 301 E. PINE STREET, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Saultz Richard | President | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839 |
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 |
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 |
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 |
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