Entity Name: | POPEYES LOUISIANA KITCHEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 07 Dec 1992 (32 years ago) |
Branch of: | POPEYES LOUISIANA KITCHEN, INC., MINNESOTA (Company Number 3e36ee1b-6679-e311-8e3a-001ec94ffe7f) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jan 2014 (11 years ago) |
Document Number: | F92000000510 |
FEI/EIN Number | 58-2016606 |
Address: | 5707 Blue Lagoon Drive, Miami, FL 33126 |
Mail Address: | 5707 Blue Lagoon Drive, Miami, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
GRANAT, JILL | Director | 5707 Blue Lagoon Drive, Miami, FL 33126 |
SIDDIQUI , SAMI | Director | 5707 Blue Lagoon Drive, Miami, FL 33126 |
KEUSCH, MICHELE | Director | 5707 Blue Lagoon Drive, Miami, FL 33126 |
Name | Role | Address |
---|---|---|
GRANAT, JILL | Secretary | 5707 Blue Lagoon Drive, Miami, FL 33126 |
Name | Role | Address |
---|---|---|
SIDDIQUI , SAMI | Vice President | 5707 Blue Lagoon Drive, Miami, FL 33126 |
Name | Role | Address |
---|---|---|
LICHTNER, STEPHEN | Chief Financial Officer | 5707 Blue Lagoon Drive, Miami, FL 33126 |
Name | Role | Address |
---|---|---|
SCHICHTEL, MARK | Chief Tax Officer | 5707 Blue Lagoon Drive, Miami, FL 33126 |
Name | Role | Address |
---|---|---|
THUNG, MAX | Treasurer | 130 King Street West, Ste. 300, Toronto, ON M5X 1E1 CA |
Name | Role | Address |
---|---|---|
FRIESNER, JACQUELINE | Chief Accounting Officer | 5707 Blue Lagoon Drive, Miami, FL 33126 |
Name | Role | Address |
---|---|---|
FRIESNER, JACQUELINE | Controller | 5707 Blue Lagoon Drive, Miami, FL 33126 |
Name | Role | Address |
---|---|---|
DOMANKO, JON | Asst. Secretary | 130 King Street West, Ste. 300, Toronto, ON M5X 1E1 CA |
KEUSCH, MICHELE | Asst. Secretary | 5707 Blue Lagoon Drive, Miami, FL 33126 |
GILINSKY, DAVID | Asst. Secretary | 5707 Blue Lagoon Drive, Miami, FL 33126 |
Name | Role | Address |
---|---|---|
KLEIN, JEFF | President | 5707 Blue Lagoon Drive, Miami, FL 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 5707 Blue Lagoon Drive, Miami, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 5707 Blue Lagoon Drive, Miami, FL 33126 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-09 | CT CORPORATION SYSTEM | No data |
NAME CHANGE AMENDMENT | 2014-01-27 | POPEYES LOUISIANA KITCHEN, INC. | No data |
REINSTATEMENT | 2007-07-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
NAME CHANGE AMENDMENT | 1997-01-09 | AFC ENTERPRISES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-26 |
Reg. Agent Change | 2017-08-09 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State