Entity Name: | CNL RESTAURANT CAPITAL GP CORP. |
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: | 16 Jun 2000 (25 years ago) |
Date of dissolution: | 23 Jun 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jun 2020 (5 years ago) |
Document Number: | F00000003430 |
FEI/EIN Number |
59-3650088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Address: | 901 Main Ave., NORWALK, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHADWICK ANA | Director | 901 Main Ave., NORWALK, CT, 06851 |
IANNINI ANTHONY J | Vice President | 901 Main Ave., NORWALK, CT, 06851 |
DOHERTY RYAN P | Treasurer | 901 Main Ave., NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-06-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 901 Main Ave., NORWALK, CT 06851 | - |
REGISTERED AGENT CHANGED | 2020-06-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 901 Main Ave., NORWALK, CT 06851 | - |
REINSTATEMENT | 2018-08-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2003-07-02 | CNL RESTAURANT CAPITAL GP CORP. | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-06-23 |
ANNUAL REPORT | 2019-03-21 |
Reinstatement | 2018-08-28 |
ANNUAL REPORT | 2016-09-09 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State