CHICK-FIL-A, INC. - Florida Company Profile

Entity Name: | CHICK-FIL-A, 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: | 16 Dec 1977 (47 years ago) |
Document Number: | 839685 |
FEI/EIN Number |
580941582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 BUFFINGTON RD, ATLANTA, GA, 30349-2998 |
Mail Address: | 5200 BUFFINGTON RD, ATLANTA, GA, 30349-2998 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CATHY DAN T | Vice President | 5200 BUFFINGTON RD, ATLANTA, GA, 303492998 |
Ragsdale Brent | Treasurer | 5200 BUFFINGTON RD, ATLANTA, GA, 303492998 |
CATHY DONALD M | Director | 5200 BUFFINGTON RD, ATLANTA, GA, 30349 |
Bridges Jonathan | Exec | 5200 BUFFINGTON RD, ATLANTA, GA, 303492998 |
Cathy Andrew | Chief Executive Officer | 5200 BUFFINGTON RD, ATLANTA, GA, 303492998 |
Costello Anita T | Exec | 5200 BUFFINGTON RD, ATLANTA, GA, 303492998 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000043792 | CHICK-FIL-A AT KIRKMAN AND CONROY ROAD FSR | ACTIVE | 2024-03-29 | 2029-12-31 | - | 4752 S. KIRKMAN RD, ORLANDO, FL, 32811 |
G22000148281 | CHICK-FIL-A, INC. | ACTIVE | 2022-12-02 | 2027-12-31 | - | 43568 HIGHWAY 27, DAVENPORT, FL, 33837 |
G22000100145 | CHICK-FIL-A WESTSHORE PLAZA MALL | ACTIVE | 2022-08-24 | 2027-12-31 | - | 241 WESTSHORE PLZ # A, TAMPA, FL, 33609 |
G21000136161 | CHICK-FIL-A AT HUNT CLUB FSR | ACTIVE | 2021-10-10 | 2026-12-31 | - | TAX COMPLIANCE, 5200 BUFFINGTON RD, ATLANTA, GA, 30349-294 |
G21000067591 | CHICK-FIL-A WESTFIELD COUNTRYSIDE MALL | ACTIVE | 2021-05-18 | 2026-12-31 | - | 27001 US HIGHWAY 19 N STE 2089, CLEARWATER, FL, 33761 |
G17000024091 | CHICK-FIL-A AT ALTAMONTE MALL | EXPIRED | 2017-02-21 | 2022-12-31 | - | TAX COMPLIANCE, 5200 BUFFINGTON ROAD, ATLANTA, GA, 30349 |
G16000070956 | CHICK-FIL-A AT LAKE MARY BLVD. FSU | EXPIRED | 2016-07-06 | 2021-12-31 | - | TAX COMPLIANCE, 5200 BUFFINGTON ROAD, ATLANTA, GA, 30349 |
G15000047608 | CHICK-FIL-A AT THE MALL AT MILLENIA | ACTIVE | 2015-05-08 | 2025-12-31 | - | 4200 CONROY RD, STE 245, ORLANDO, FL, 32839 |
G15000037420 | CHICK-FIL-A AT S. ORANGE BLOSSOM TRL. | EXPIRED | 2015-04-14 | 2020-12-31 | - | 7415 S. ORANGE BLOSSOM TRL., ORLANDO, FL, 32809 |
G14000127352 | CHICK-FIL-A INC AT ORANGE AVE FSU | EXPIRED | 2014-12-18 | 2019-12-31 | - | 2885 S ORANGE AVE, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1992-04-03 | 5200 BUFFINGTON RD, ATLANTA, GA 30349-2998 | - |
CHANGE OF MAILING ADDRESS | 1992-04-03 | 5200 BUFFINGTON RD, ATLANTA, GA 30349-2998 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-03 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DALE HUNT VS P. J. RODRIGUEZ D/B/A CHICK-FIL-A, ET AL. | 2D2021-3360 | 2021-11-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DALE HUNT |
Role | Appellant |
Status | Active |
Representations | KRISTIN L. STOCKS, ESQ. |
Name | P. J. RODRIGUEZ |
Role | Appellee |
Status | Active |
Representations | MATTHEW S. GARNETT, ESQ., KENNETH E. AMOS, JR., ESQ., MATTHEW J. CONIGLIARO, ESQ. |
Name | CLAYTON FIXTURE COMPANY, INC. |
Role | Appellee |
Status | Active |
Name | HORIZON CONSTRUCTION COMPANY |
Role | Appellee |
Status | Active |
Name | CHICK-FIL-A, INC. |
Role | Appellee |
Status | Active |
Name | HONORABLE ELIZABETH V. KRIER |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-04-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of March 3, 2022, requiring the filing of an initial brief. |
Docket Date | 2022-04-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Kelly, Rothstein-Youakim, and Stargel |
Docket Date | 2022-03-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000). |
Docket Date | 2022-03-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITHOUT PREJUDICE |
On Behalf Of | DALE HUNT |
Docket Date | 2022-03-03 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2022-02-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | P. J. RODRIGUEZ |
Docket Date | 2022-02-07 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2021-12-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ KRIER - 1361 PAGES |
Docket Date | 2021-11-04 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE IN COMPLIANCE WITH ORDERISSUED NOVEMBER 1st, 2021 |
On Behalf Of | DALE HUNT |
Docket Date | 2021-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2021-11-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | DALE HUNT |
Docket Date | 2021-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-11-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2021-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | DALE HUNT |
Docket Date | 2021-11-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-03 |
AMENDED ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-13 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State