Search icon

DAVE & BUSTER'S OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DAVE & BUSTER'S OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE & BUSTER'S OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 1995 (30 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 582223494

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3000 OAKWOOD BLVD., HOLLYWOOD, FL, 33020, US
Mail Address: C/O LEGAL DEPT., 2481 MANANA DRIVE, DALLAS, TX, 75220, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001369974 2481 MANANA DRIVE, DALLAS, TX, 75220 2481 MANANA DRIVE, DALLAS, TX, 75220 214-357-9588

Filings since 2010-10-01

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

Key Officers & Management

Name Role Address
Edmund Robert President 2481 MANANA DR, DALLAS, TX, 75220
Edmund Robert Director 2481 MANANA DRIVE, DALLAS, TX, 75220
McCrory Bryan Vice President 2481 MANANA DR, DALLAS, TX, 75220
McCrory Bryan Secretary 2481 MANANA DR, DALLAS, TX, 75220
Edmund Robert Vice President 2481 MANANA DR, DALLAS, TX, 75220
Edmund Robert Treasurer 2481 MANANA DR, DALLAS, TX, 75220
McCrory Bryan Director 2481 MANANA DRIVE, DALLAS, TX, 75220
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008765 DAVE & BUSTER'S EXPIRED 2019-01-17 2024-12-31 - 2481 MANANA DRIVE, DALLAS, TX, 75220

Events

Event Type Filed Date Value Description
CONVERSION 2020-01-28 - 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 -
REGISTERED AGENT NAME CHANGED 2005-05-23 CAPITOL CORPORATE SERVICES, INC. -
NAME CHANGE AMENDMENT 2004-10-25 DAVE & BUSTER'S OF FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2002-07-17 3000 OAKWOOD BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-27 3000 OAKWOOD BLVD., HOLLYWOOD, FL 33020 -

Debts

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

Court Cases

Title Case Number Docket Date Status
ANDREA JAMES VS GREG CORBLY AND DAVE & BUSTER'S OF FLORIDA, INC. 6D2023-2534 2023-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-004171-O

Parties

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

Documents

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: 01 May 2025

Sources: Florida Department of State