Search icon

WAFFLE HOUSE INC - Florida Company Profile

Company Details

Entity Name: WAFFLE HOUSE INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 1962 (63 years ago)
Document Number: 817125
FEI/EIN Number 580652840

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

Address: 5986 FINANCIAL DRIVE, ATTN: TAX DEPT, NORCROSS, GA, 30071, US
Mail Address: 5986 FINANCIAL DRIVE, ATTN: TAX DEPT, NORCROSS, GA, 30071, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HOVEY MARIANNE Vice President 5986 FINANCIAL DR, NORCROSS, GA, 30071
WALLER JONATHAN Secretary 5986 FINANCIAL DR, NORCROSS, GA, 30071
KNIGHT J. CRAIG Treasurer 5986 FINANCIAL DR, NORCROSS, GA, 30071
MOORE BOB Chief Financial Officer 5986 FINANCIAL DR, NORCROSS, GA, 30071
SIGMON TRACY Chairman 5986 FINANCIAL DRIVE, NORCROSS, GA, 30071
CORPORATION SERVICE COMPANY Agent -
EHMER, WALT President 5986 FINANCIAL DR, NORCROSS, GA, 30071

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-12-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-12-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 5986 FINANCIAL DRIVE, ATTN: TAX DEPT, NORCROSS, GA 30071 -
CHANGE OF MAILING ADDRESS 2012-03-29 5986 FINANCIAL DRIVE, ATTN: TAX DEPT, NORCROSS, GA 30071 -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000874058 TERMINATED 1000000498745 GADSDEN 2013-04-24 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
East Coast Waffles, Inc. d/b/a Waffle House/Brentwood Services, Appellant(s) v. Thomas Dotson, Appellee(s). 1D2024-1696 2024-07-02 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-008961TSS

Parties

Name EAST COAST WAFFLES, INC.
Role Appellant
Status Active
Representations Ryan Lee Davis
Name WAFFLE HOUSE INC
Role Appellant
Status Active
Name BRENTWOOD SERVICES, INC.
Role Appellant
Status Active
Name Thomas Dotson
Role Appellee
Status Active
Representations Charles W Smith, Kenneth Brian Schwartz
Name Timothy Stoddard Stanton
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of East Coast Waffles, Inc.
Docket Date 2024-10-02
Type Record
Subtype Exhibits
Description Exhibits (1 brown env. - 1 USB drive)
On Behalf Of WC Agency Clerk
Docket Date 2024-09-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1149 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-08-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description LT order granting extension of time
On Behalf Of Timothy Stoddard Stanton
Docket Date 2024-07-29
Type Notice
Subtype Notice
Description Notice of failure to deposit cost of record preparation
On Behalf Of David W. Langham
Docket Date 2024-07-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of East Coast Waffles, Inc.
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Dotson
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of East Coast Waffles, Inc.
Docket Date 2024-07-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of East Coast Waffles, Inc.
Docket Date 2024-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of East Coast Waffles, Inc.
East Coast Waffles, Inc. d/b/a Waffle House/Brentwood Services, Appellant(s) v. Thomas Dotson, Appellee(s). 1D2023-1460 2023-06-16 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-008961TSS

Parties

Name EAST COAST WAFFLES, INC.
Role Appellant
Status Active
Representations Robert D. Pope, Ryan Davis
Name WAFFLE HOUSE INC
Role Appellant
Status Active
Name BRENTWOOD SERVICES, INC.
Role Appellant
Status Active
Representations Robert D. Pope
Name Thomas Dotson
Role Appellee
Status Active
Representations Charles W. Smith, Kenneth Brian Schwartz
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Timothy Stanton
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Dotson
Docket Date 2023-09-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Amended Motion for Rehearing/ Clarification
On Behalf Of East Coast Waffles, Inc.
Docket Date 2023-09-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing/ Clarification
On Behalf Of East Coast Waffles, Inc.
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 373 So. 3d 922
View View File
Docket Date 2023-07-27
Type Response
Subtype Response
Description Response to 07/07 order
On Behalf Of East Coast Waffles, Inc.
Docket Date 2023-07-11
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. David W. Langham
Docket Date 2023-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of East Coast Waffles, Inc.
Docket Date 2023-06-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of East Coast Waffles, Inc.
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Brentwood Services
Docket Date 2023-06-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-07
Type Order
Subtype Order to Show Cause
Description The Court orders Appellants to show cause within twenty days why the Court should not dismiss this appeal for lack of jurisdiction. The order appealed does not appear to be either a final order or appealable nonfinal order pursuant to Florida Rules of Appellate Procedure. See, e.g., Augustin v. Blount, 573 So. 2d 104 (Fla. 1st DCA 1991) (recognizing that a dismissal without prejudice is not final). If any pleading or order is referenced in the response, a copy of the document shall be attached to the response. Appellee may file a response within ten days after Appellants' response to this order.
View View File
SHONTE L. BUNCH, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MARTORELL ISASA WILLIAMS, JR. VS PILOT TRAVEL CENTERS, LLC, SSA DELAWARE, LLC, AND NORTHLAKE FOODS, INC. D/B/A WAFFLE HOUSE, INC., D/B/A WAFFLE HOUSE 5D2023-0557 2023-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2009-CA-059440

Parties

Name Estate of Martorell Isasa Williams, Jr.
Role Appellant
Status Active
Name Shonte L. Bunch
Role Appellant
Status Active
Representations Tyrone A. King
Name SSA Delaware, LLC
Role Appellee
Status Active
Name WAFFLE HOUSE INC
Role Appellee
Status Active
Name PILOT TRAVEL CENTERS LLC
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name NORTHLAKE FOODS, INC.
Role Appellee
Status Active
Representations Meredith M. Stephens, Edgardo Ferreyra, Aaron E. Eagan, Laurette A. Balinsky

Docket Entries

Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-10-12
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT FOR REMOTE OA GRANTED; OA SCHEDULED FOR 10/10 IS RESCHEDULED TO 10/12 @ 10:00 A.M. VIA ZOOM
Docket Date 2023-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REMOTE APPEARANCE OF COUNSELAT ORAL ARGUMENT
On Behalf Of Northlake Foods, Inc.
Docket Date 2023-08-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-07-07
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Shonte L. Bunch
Docket Date 2023-07-06
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shonte L. Bunch
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Northlake Foods, Inc.
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Northlake Foods, Inc.
Docket Date 2023-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AND OA PREFERENCE
On Behalf Of Shonte L. Bunch
Docket Date 2023-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shonte L. Bunch
Docket Date 2023-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 3231 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Northlake Foods, Inc.
Docket Date 2023-01-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Tyrone A. King 0071382
On Behalf Of Shonte L. Bunch
Docket Date 2023-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/6/23
On Behalf Of Shonte L. Bunch
East Coast Waffles, Inc. d/b/a Waffle House, and Brentwood Management Services, Inc., Appellant(s) v. Jonathan L. Haselden, Appellee(s). 1D2021-3745 2021-12-08 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-023454WRH

Parties

Name EAST COAST WAFFLES, INC.
Role Appellant
Status Active
Representations Ryan L. Davis, Robert D. Pope
Name Brentwood Management Services, Inc.
Role Appellant
Status Active
Name WAFFLE HOUSE INC
Role Appellant
Status Active
Name Jonathan L. Haselden
Role Appellee
Status Active
Representations Kenneth Brian Schwartz, Bradley Michael Sopotnick, Randall T. Porcher, Michael J. Winer
Name Hon. William Raymond Holley
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-11-03
Type Response
Subtype Response
Description Response to appellee's motion for clarification, for rehearing, for certified question, for rehearing en banc, and for consolidation
On Behalf Of East Coast Waffles, Inc.
Docket Date 2023-10-19
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc, Clarification, For Certified Question, and for Consolidation
On Behalf Of Jonathan L. Haselden
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-10-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed 373 So. 3d 916
View View File
Docket Date 2023-02-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-01-20
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of East Coast Waffles, Inc.
Docket Date 2022-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jonathan L. Haselden
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Deny Reply Brief Extension ~ The Court denies as premature Appellants’ May 5, 2022, motion for an extension of time to serve the reply brief, currently due May 24, 2022. See Fla. R. App. P. 9.210(g).
Docket Date 2022-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of East Coast Waffles, Inc.
Docket Date 2022-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jonathan L. Haselden
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext-Warning of Subm w/o Brf ~ The Court grants Appellee’s March 24, 2022, motion for an extension of time to serve the initial brief. Appellee shall serve the brief on or before April 22, 2022. The Court will not grant any further extensions, and failure to comply with this order will result in the Court deciding the case without benefit of an answer brief.
Docket Date 2022-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Jonathan L. Haselden
Docket Date 2022-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of East Coast Waffles, Inc.
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellants’ February 14, 2022, motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before February 22, 2022.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of East Coast Waffles, Inc.
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan L. Haselden
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan L. Haselden
Docket Date 2022-01-14
Type Record
Subtype Transcript
Description Transcript Received ~ 66 pages
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. William Raymond Holley
Docket Date 2021-12-14
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-12-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of East Coast Waffles, Inc.
Docket Date 2021-12-08
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 8, 2021, and in the lower tribunal on November 24, 2021.
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of East Coast Waffles, Inc.
Docket Date 2021-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of East Coast Waffles, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311818884 0419700 2008-11-22 3399 MICHIGAN AVE, PENSACOLA, FL, 32526
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-11-22
Emphasis S: FALL FROM HEIGHT
Case Closed 2009-01-12

Related Activity

Type Referral
Activity Nr 201357563
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-12-10
Abatement Due Date 2008-12-15
Current Penalty 1300.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Date of last update: 02 Apr 2025

Sources: Florida Department of State