Search icon

THE WENDY'S COMPANY - Florida Company Profile

Company Details

Entity Name: THE WENDY'S COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jul 2011 (14 years ago)
Document Number: F01000002254
FEI/EIN Number 380471180

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

Address: ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
Mail Address: ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Todd Penegor A Director ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
Berner Michael Vice President ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
Morse Trevor D Seni ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
UNITED AGENT GROUP INC. Agent -
Plosch Gunther Chief Financial Officer ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
Kaffenbarger Kris Vice President ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017
Pringle Abigail A President ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-06 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-06 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 ONE DAVE THOMAS BLVD., DUBLIN, OH 43017 -
CHANGE OF MAILING ADDRESS 2012-04-26 ONE DAVE THOMAS BLVD., DUBLIN, OH 43017 -
NAME CHANGE AMENDMENT 2011-07-08 THE WENDY'S COMPANY -
NAME CHANGE AMENDMENT 2008-10-23 WENDY'S/ARBY'S GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2020-11-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-05-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-02
Type:
Complaint
Address:
900 DUNLAWTON AVENUE, PORT ORANGE, FL, 32127
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-09-16
Type:
Complaint
Address:
2124 U.S. 92, AUBURNDALE, FL, 33823
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-09-13
Type:
Referral
Address:
2398 E IRLO MEMORIAL HWY, KISSIMMEE, FL, 34744
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State