Search icon

POPEYES LOUISIANA KITCHEN, INC.

Branch

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

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

Secretary

Name Role Address
GRANAT, JILL Secretary 5707 Blue Lagoon Drive, Miami, FL 33126

Vice President

Name Role Address
SIDDIQUI , SAMI Vice President 5707 Blue Lagoon Drive, Miami, FL 33126

Chief Financial Officer

Name Role Address
LICHTNER, STEPHEN Chief Financial Officer 5707 Blue Lagoon Drive, Miami, FL 33126

Chief Tax Officer

Name Role Address
SCHICHTEL, MARK Chief Tax Officer 5707 Blue Lagoon Drive, Miami, FL 33126

Treasurer

Name Role Address
THUNG, MAX Treasurer 130 King Street West, Ste. 300, Toronto, ON M5X 1E1 CA

Chief Accounting Officer

Name Role Address
FRIESNER, JACQUELINE Chief Accounting Officer 5707 Blue Lagoon Drive, Miami, FL 33126

Controller

Name Role Address
FRIESNER, JACQUELINE Controller 5707 Blue Lagoon Drive, Miami, FL 33126

Asst. Secretary

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

President

Name Role Address
KLEIN, JEFF President 5707 Blue Lagoon Drive, Miami, FL 33126

Events

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

Documents

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