Entity Name: | DAVE & BUSTER'S OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Sep 1995 (29 years ago) |
Date of dissolution: | 28 Jan 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Jan 2020 (5 years ago) |
Document Number: | P95000074840 |
FEI/EIN Number | 58-2223494 |
Address: | 3000 OAKWOOD BLVD., HOLLYWOOD, FL 33020 |
Mail Address: | C/O LEGAL DEPT., 2481 MANANA DRIVE, DALLAS, TX 75220 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1369974 | 2481 MANANA DRIVE, DALLAS, TX, 75220 | 2481 MANANA DRIVE, DALLAS, TX, 75220 | 214-357-9588 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B5 |
File number | 333-168759-29 |
Filing date | 2010-10-01 |
File | View File |
Filings since 2010-09-03
Form type | EFFECT |
File number | 333-168759-29 |
Filing date | 2010-09-03 |
File | View File |
Filings since 2010-08-30
Form type | S-4/A |
File number | 333-168759-29 |
Filing date | 2010-08-30 |
File | View File |
Filings since 2010-08-11
Form type | S-4 |
File number | 333-168759-29 |
Filing date | 2010-08-11 |
File | View File |
Filings since 2006-08-07
Form type | EFFECT |
File number | 333-136040-12 |
Filing date | 2006-08-07 |
File | View File |
Filings since 2006-08-03
Form type | S-4/A |
File number | 333-136040-12 |
Filing date | 2006-08-03 |
File | View File |
Filings since 2006-07-26
Form type | S-4 |
File number | 333-136040-12 |
Filing date | 2006-07-26 |
File | View File |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Edmund, Robert | President | 2481 MANANA DR, DALLAS, TX 75220 |
Name | Role | Address |
---|---|---|
Edmund, Robert | Director | 2481 MANANA DRIVE, DALLAS, TX 75220 |
McCrory, Bryan | Director | 2481 MANANA DRIVE, DALLAS, TX 75220 |
Name | Role | Address |
---|---|---|
McCrory, Bryan | Vice President | 2481 MANANA DR, DALLAS, TX 75220 |
Edmund, Robert | Vice President | 2481 MANANA DR, DALLAS, TX 75220 |
Name | Role | Address |
---|---|---|
McCrory, Bryan | Secretary | 2481 MANANA DR, DALLAS, TX 75220 |
Name | Role | Address |
---|---|---|
Edmund, Robert | Treasurer | 2481 MANANA DR, DALLAS, TX 75220 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000008765 | DAVE & BUSTER'S | EXPIRED | 2019-01-17 | 2024-12-31 | No data | 2481 MANANA DRIVE, DALLAS, TX, 75220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-01-28 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS A20000000044. CONVERSION NUMBER 700000199737 |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2005-05-23 | CAPITOL CORPORATE SERVICES, INC. | No data |
NAME CHANGE AMENDMENT | 2004-10-25 | DAVE & BUSTER'S OF FLORIDA, INC. | No data |
CHANGE OF MAILING ADDRESS | 2002-07-17 | 3000 OAKWOOD BLVD., HOLLYWOOD, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-27 | 3000 OAKWOOD BLVD., HOLLYWOOD, FL 33020 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000592970 | ACTIVE | 1000001011093 | DADE | 2024-09-06 | 2044-09-11 | $ 218,750.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREA JAMES VS GREG CORBLY AND DAVE & BUSTER'S OF FLORIDA, INC. | 6D2023-2534 | 2023-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDREA JAMES |
Role | Appellant |
Status | Active |
Representations | SUSAN M. PAYNE, ESQ. |
Name | DAVE & BUSTER'S OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | GREG CORBLY |
Role | Appellee |
Status | Active |
Representations | MICHAEL COSTELLO, ESQ. |
Name | Hon. Denise Beamer |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-09-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-08-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court. |
Docket Date | 2023-06-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREG CORBLY |
Docket Date | 2023-05-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-05-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2023-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-05-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | ANDREA JAMES |
Docket Date | 2023-08-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-22 |
AMENDED ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State