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 |
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 | - |
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 |
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. | - |
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