Search icon

WENDY'S INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: WENDY'S INTERNATIONAL, 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: 11 Jun 1976 (49 years ago)
Date of dissolution: 14 Jan 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jan 2014 (11 years ago)
Document Number: 836502
FEI/EIN Number 310785108

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

Address: ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017, US
Mail Address: ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BROLICK EMIL J Chief Executive Officer ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
BROLICK EMIL J Director ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
HARE STEPHEN E Chief Financial Officer ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
KLEIN DANA Secretary ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
Kriss Scott Secretary ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
Kriss Scott Vice President ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
Potts Kyndall J Vice President ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
COLLINS DANIEL T Treasurer 1155 PERIMETER CENTER WEST, ATLANTA, GA, 30338

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-01-14 - -
REGISTERED AGENT CHANGED 2014-01-14 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2012-04-26 ONE DAVE THOMAS BLVD., DUBLIN, OH 43017 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 ONE DAVE THOMAS BLVD., DUBLIN, OH 43017 -
EVENT CONVERTED TO NOTES 1985-12-30 - -
EVENT CONVERTED TO NOTES 1983-08-25 - -
EVENT CONVERTED TO NOTES 1982-09-17 - -
EVENT CONVERTED TO NOTES 1980-07-16 - -
EVENT CONVERTED TO NOTES 1980-04-14 - -
EVENT CONVERTED TO NOTES 1979-07-31 - -

Court Cases

Title Case Number Docket Date Status
MICHELE G. VAZQUEZ, individually and as Personal Representative of the ESTATE OF RAFAEL VAZQUEZ VS WENDY'S INTERNATIONAL, INC. and WENDY'S OF N.E. FLORIDA, INC. 4D2018-0541 2018-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA005684XXXXMB

Parties

Name ESTATE OF RAFAEL VAZQUEZ
Role Appellant
Status Active
Name MICHELE G. VAZQUEZ
Role Appellant
Status Active
Representations Gary W. Roberts, SUSAN B. RAMSAY
Name WENDY'S OF N.E. FLORIDA, INC.
Role Appellee
Status Active
Name WENDY'S INTERNATIONAL, INC.
Role Appellee
Status Active
Representations JONATHAN ROSENBERG, Steven R. Adamsky, Pamela Ann Chamberlin, ERIC SAGE
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-05-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of WENDY'S INTERNATIONAL, INC.
Docket Date 2018-05-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (1323 PAGES)
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WENDY'S INTERNATIONAL, INC.
Docket Date 2018-02-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELE G. VAZQUEZ

Documents

Name Date
Withdrawal 2014-01-14
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-17
Reg. Agent Change 2009-02-19
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State