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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARTHUR TREACHER'S, INC., NEW YORK | 2465376 | NEW YORK |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
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 |
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