Entity Name: | LONG JOHN SILVER'S RESTAURANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Oct 1971 (54 years ago) |
Branch of: | LONG JOHN SILVER'S RESTAURANTS, INC., KENTUCKY (Company Number 0191156) |
Date of dissolution: | 31 Dec 2003 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Dec 2003 (21 years ago) |
Document Number: | 826847 |
FEI/EIN Number |
610410010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 GARDINER LANE, LOUISVILLE, KY, 40213, US |
Mail Address: | 1441 GARDINER LANE, LOUISVILLE, KY, 40213, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
RAGSDALE FOREST W | Vice President | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
RAGSDALE FOREST W | Secretary | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
RAGSDALE FOREST W | Director | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
FELTENSTEIN SIDNEY J | Director | 5328 N BAY RD, MIAMI, FL, 33140 |
DAVIS STEVEN A | President | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
TALBOT CHARLES C | Treasurer | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
TALBOT CHARLES C | Chief Financial Officer | 1441 GARDINER LANE, LOUISVILLE, KY, 40213 |
LEISTNER CHERYL E | Assistant Treasurer | 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, 40213 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-12-31 | 1441 GARDINER LANE, LOUISVILLE, KY 40213 | - |
CHANGE OF MAILING ADDRESS | 2003-12-31 | 1441 GARDINER LANE, LOUISVILLE, KY 40213 | - |
NAME CHANGE AMENDMENT | 1993-02-11 | LONG JOHN SILVER'S RESTAURANTS, INC. | - |
AMENDMENT | 1986-12-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2003-12-31 |
ANNUAL REPORT | 2003-07-21 |
ANNUAL REPORT | 2002-01-24 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-01-29 |
ANNUAL REPORT | 1999-02-06 |
ANNUAL REPORT | 1998-03-03 |
ANNUAL REPORT | 1997-02-05 |
ANNUAL REPORT | 1996-03-14 |
ANNUAL REPORT | 1995-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State