Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CENTER CUT HOSPITALITY, INC.
Filing Information
F11000002113
48-1109495
05/18/2011
DE
ACTIVE
Principal Address
Changed: 04/13/2020
1510 West Loop South
Houston, TX 77027
Houston, TX 77027
Changed: 04/13/2020
Mailing Address
Changed: 04/13/2020
1510 West Loop South
Houston, TX 77027
Houston, TX 77027
Changed: 04/13/2020
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 11/12/2019
Address Changed: 11/12/2019
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/12/2019
Address Changed: 11/12/2019
Officer/Director Detail
Name & Address
Title President
Fertitta, Tilman J
Title Secretary
Scheinthal, Steven L
Title Treasurer
Liem, Richard H
Title President
Fertitta, Tilman J
1510 West Loop South
Houston, TX 77027
Houston, TX 77027
Title Secretary
Scheinthal, Steven L
1510 West Loop South
Houston, TX 77027
Houston, TX 77027
Title Treasurer
Liem, Richard H
1510 West Loop South
Houston, TX 77027
Houston, TX 77027
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/19/2023 |
2024 | 04/18/2024 |
Document Images