Entity Name: | CNL RESTAURANT CAPITAL 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: | 03 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Dec 2021 (3 years ago) |
Document Number: | F00000003432 |
FEI/EIN Number |
59-3650065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Mail Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Vron Victoria | Secretary | 901 Main Avenue, Norwalk, CT, 06851 |
Vron Victoria | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
VonLangen John | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Eskew Maria | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Chang Josephine | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Giglietti Robert | Director | 901 Main Avenue, Norwalk, CT, 06851 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-03 | - | - |
MERGER | 2021-10-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000219015 |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 901 Main Avenue, Norwalk, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 901 Main Avenue, Norwalk, CT 06851 | - |
REINSTATEMENT | 2019-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-14 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2003-07-02 | CNL RESTAURANT CAPITAL CORP. | - |
Name | Date |
---|---|
Withdrawal | 2021-12-03 |
Merger | 2021-10-11 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-05-27 |
REINSTATEMENT | 2019-03-14 |
ANNUAL REPORT | 2016-09-09 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State