THE WENDY'S COMPANY - Florida Company Profile

Entity Name: | THE WENDY'S COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
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 |
Address: | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
Mail Address: | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Tanner Kirk | Director | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
Berner Michael G | Vice President | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
Kenneth Cook | Chief Financial Officer | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
Pringle Abigail | President | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
Morse Trevor D | Seni | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
- | Agent | - |
Kaffenbarger Kris | Vice President | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
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. | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State