Search icon

CNL RESTAURANT CAPITAL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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