Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-002193

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-30
Type:
Monitoring
Address:
3166 DANIELS ROAD, WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State