Search icon

ARBY'S RESTAURANT OPERATIONS COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARBY'S RESTAURANT OPERATIONS COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Apr 1995 (30 years ago)
Date of dissolution: 30 May 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 May 2000 (25 years ago)
Document Number: F95000002035
FEI/EIN Number 650558054
Address: TRIARC COMPANIES, INC., ATTN: GENERAL COUNSEL, 280 PARK AVE. 41W, NEW YORK, NY, 10017
Mail Address: TRIARC COMPANIES, INC., ATTN: GENERAL COUNSEL, 280 PARK AVE. 41W, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH ROLAND President 1000 CORPORATE DRIVE, FORT LAUDEDALE, FL, 33334
THOMAS KENNETH A Chief Financial Officer 1000 CORPORATE DRIVE, FORT LAUDEDALE, FL, 33334
ROSEN STUART I Vice President 280 PARK AVENUE 41ST FLOOR, NEW YORK, NY, 10017
ROSEN STUART I Secretary 280 PARK AVENUE 41ST FLOOR, NEW YORK, NY, 10017
ESSNER GREG Treasurer 280 PARK AVENUE 41ST FLOOR, NEW YORK, NY, 10017
CROWE ROBERT J. Vice President 280 PARK AVENUE 24ST FLOOR, NEW YORK, NY, 10017
MCCARRON FRANCIS T. Vice President 280 PARK AVENUE 41ST FLOOR, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-30 TRIARC COMPANIES, INC., ATTN: GENERAL COUNSEL, 280 PARK AVE. 41W, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2000-05-30 TRIARC COMPANIES, INC., ATTN: GENERAL COUNSEL, 280 PARK AVE. 41W, NEW YORK, NY 10017 -

Documents

Name Date
Withdrawal 2000-05-30
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-24
DOCUMENTS PRIOR TO 1997 1995-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State