Search icon

ARTHUR TREACHER'S, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ARTHUR TREACHER'S, INC.
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: 21 Nov 2000 (24 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F00000006529
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7400 BAYSMEADOW WAY, SUITE 300, JACKSONVILLE, FL, 32256
Mail Address: 7400 BAYSMEADOW WAY, SUITE 300, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of ARTHUR TREACHER'S, INC., NEW YORK 2465376 NEW YORK

Key Officers & Management

Name Role Address
HERMAN GARY Secretary %7400 BAYSMEADOW WAY, SUITE 300, JACKSONVILLE, FL, 32256
HERMAN GARY Director %7400 BAYSMEADOW WAY, SUITE 300, JACKSONVILLE, FL, 32256
GALLOWAY BRUCE Chairman %7400 BAYSMEADOW WAY, SUITE 300, JACKSONVILLE, FL, 32256
GALLOWAY BRUCE President %7400 BAYSMEADOW WAY, SUITE 300, JACKSONVILLE, FL, 32256
GALLOWAY BRUCE Director %7400 BAYSMEADOW WAY, SUITE 300, JACKSONVILLE, FL, 32256
GALLOWAY BRUCE Chief Executive Officer %7400 BAYSMEADOW WAY, SUITE 300, JACKSONVILLE, FL, 32256
THORVALDSSON SKULI Director %7400 BAYSMEADOW WAY, SUITE 300, JACKSONVILLE, FL, 32256
SACULLA WILLIAM Agent 7400 BAYSMEADOW WAY, SUITE 300, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000472146 LAPSED 01-04369CA DUVAL COUNTY CIRCUIT COURT 2002-06-28 2007-12-02 $90460.29 JACKSONVILLE AVENUES LIMITED PARTNERSHIP, P.O. BOX 7066, TAX DEPT., INDIANAPOLIS, IN 46207
J02000419964 LAPSED CA 01-06937 PALM BEACH COUNTY COURT 2002-05-15 2007-10-22 $26,500.50 SIMON PROPERTY GROUP L P, 115 WEST WASHINGTON STREET, INDIANAPOLIS IN 46204
J02000419956 LAPSED 014610 CA PASCO COUNTY COURT 2001-11-26 2007-10-22 $26,046.61 GULF VIEW ASSOCIATES, 115 WEST WASHINGTON STREET, INDIANAPOLIA IN 46204
J01000056461 LAPSED CO-00-2142 ORANGE COUNTY CIRCUIT COURT 2001-10-10 2006-12-17 $18507.24 COLOR REFLECTIONS INC, 345 W MICHIGAN ST, SUITE 102, ORLANDO FL 32806

Documents

Name Date
Reg. Agent Resignation 2001-08-17
Off/Dir Resignation 2001-08-15
Foreign Profit 2000-11-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State