ARBY'S RESTAURANT CONSTRUCTION COMPANY - Florida Company Profile

Entity Name: | ARBY'S RESTAURANT CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 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: | F95000002046 |
FEI/EIN Number | 650573190 |
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 |
Name | Role | Address |
---|---|---|
MAY JONATHAN P | President | 280 PARK AVE, NEW YORK, NY, 10017 |
THOMAS KENNETH | Chief Financial Officer | 1000 CORPORATE DR., FT. LAUDERDALE, FL, 33334 |
CROWE ROBERT J. | Vice President | 280 PARK AVENUE 24TH FLOOR, NEW YORK, NY |
MCCARRON FRANCIS T | Vice President | 280 PARK AVENUE 24TH FLOOR, NEW YORK, NY |
ESSNER GREG | Treasurer | 280 PARK AVE, NEW YORK, NY, 10017 |
ROSEN STUART P | Vice President | 280 PARK AVENUE 41ST FLOOR, NEW YORK, NY |
ROSEN STUART P | Secretary | 280 PARK AVENUE 41ST FLOOR, NEW YORK, NY |
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 | - |
Name | Date |
---|---|
Withdrawal | 2000-05-30 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-04-24 |
DOCUMENTS PRIOR TO 1997 | 1995-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State