Entity Name: | YUM! RESTAURANTS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2022 (2 years ago) |
Document Number: | F01000005947 |
FEI/EIN Number | 511267585 |
Address: | 7100 Corporate Drive, Plano, TX, 75024, US |
Mail Address: | 1441 Gardiner Lane, Attn: Brittany Bodkin, Louisville, KY, 40213, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
System CT C | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Shipp Dyke | President | 7100 Corporate Drive, Plano, TX, 75024 |
Name | Role | Address |
---|---|---|
Ramirez Enrique | Director | 7100 Corporate Drive, Plano, TX, 75024 |
Holleran Jessica | Director | 7100 Corporate Drive, Plano, TX, 75024 |
Name | Role | Address |
---|---|---|
Adams Traci | Secretary | 7100 Corporate Drive, Plano, TX, 75024 |
Name | Role | Address |
---|---|---|
Mahboobani Vinod | Vice President | 7100 Corporate Drive, Plano, TX |
Name | Role | Address |
---|---|---|
Bodkin Brittany | Assi | 1441 Gardiner Lane, Louisville, KY, 40213 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-07-17 | 7100 Corporate Drive, Plano, TX 75024 | No data |
REINSTATEMENT | 2022-10-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | System, CT Corporation | No data |
REINSTATEMENT | 2021-09-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-11 | 7100 Corporate Drive, Plano, TX 75024 | No data |
NAME CHANGE AMENDMENT | 2002-07-15 | YUM! RESTAURANTS INTERNATIONAL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-07-17 |
REINSTATEMENT | 2022-10-03 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State