Search icon

THE CHEESECAKE FACTORY RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: THE CHEESECAKE FACTORY RESTAURANTS, INC.
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: 06 Oct 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 1999 (26 years ago)
Document Number: F93000004498
FEI/EIN Number 953783088

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

Address: 26901 MALIBU HILLS ROAD, CALABASAS HILLS, CA, 91301, US
Mail Address: 26901 MALIBU HILLS ROAD, CALABASAS HILLS, CA, 91301, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Overton David President 26901 Malibu Hills Rd, Calabasas, CA, 91301
Clark Matthew Director 26901 Malibu Hills Rd, Calabasas, CA, 91301
May Scarlett Secretary 26901 Malibu Hills Rd, Calabasas, CA, 91301
Slomann Cheryl Assi 26901 Malibu Hills Rd, Calabasas, CA, 91301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00214900268 THE CHEESECAKE FACTORY ACTIVE 2000-08-01 2025-12-31 - LEGAL DEPARTMENT, 26901 MALIBU HILLS ROAD, CALABASAS HILLS, CA, 91301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-01-19 26901 MALIBU HILLS ROAD, CALABASAS HILLS, CA 91301 -
CHANGE OF MAILING ADDRESS 2005-01-19 26901 MALIBU HILLS ROAD, CALABASAS HILLS, CA 91301 -
REGISTERED AGENT NAME CHANGED 2001-01-23 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1999-07-12 THE CHEESECAKE FACTORY RESTAURANTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State