Entity Name: | WENDY'S OF N.E. FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WENDY'S OF N.E. FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 May 1990 (35 years ago) |
Date of dissolution: | 28 May 2015 (10 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 May 2015 (10 years ago) |
Document Number: | L76105 |
FEI/EIN Number |
311300482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
Mail Address: | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1467972 | 1155 PERIMETER CENTER WEST, SUITE 1200, ATLANTA, GA, 30338 | 1155 PERIMETER CENTER WEST, SUITE 1200, ATLANTA, GA, 30338 | 678-514-4100 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-161613-31 |
Filing date | 2009-11-09 |
File | View File |
Filings since 2009-11-09
Form type | 424B3 |
File number | 333-161613-31 |
Filing date | 2009-11-09 |
File | View File |
Filings since 2009-11-05
Form type | S-4/A |
File number | 333-161613-31 |
Filing date | 2009-11-05 |
File | View File |
Filings since 2009-10-27
Form type | S-4/A |
File number | 333-161613-31 |
Filing date | 2009-10-27 |
File | View File |
Filings since 2009-10-06
Form type | S-4/A |
File number | 333-161613-31 |
Filing date | 2009-10-06 |
File | View File |
Filings since 2009-08-28
Form type | S-4 |
File number | 333-161613-31 |
Filing date | 2009-08-28 |
File | View File |
Name | Role | Address |
---|---|---|
PENEGOR TODD A | Senior Vice President | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
PENEGOR TODD A | Director | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
KLEIN DANA | SECD | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
kriss Scott | Secretary | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
kriss Scott | Vice President | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
Potts Kyndall J | Vice President | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
BROLICK EMIL J | PRSD | ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000011487 | WENDY'S RESTAURANT | EXPIRED | 2013-02-01 | 2018-12-31 | - | 2210 SW GATLIN BLVD., PORT ST. LUCIE, FL, 34953 |
G11000103297 | WENDY'S OLD FASHION HAMBURGERS | EXPIRED | 2011-10-21 | 2016-12-31 | - | 1155 PERIMETER CENTER WEST, ATLANTA, GA, 30338 |
G10000005936 | WENDY'S OLD FASHIONED HAMBURGERS | EXPIRED | 2010-01-20 | 2015-12-31 | - | 1940 WESTON ROAD, WESTON, FL, 33326, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2015-05-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000067609. MERGER NUMBER 300000151833 |
REGISTERED AGENT NAME CHANGED | 2014-12-04 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-04 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | ONE DAVE THOMAS BLVD., DUBLIN, OH 43017 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | ONE DAVE THOMAS BLVD., DUBLIN, OH 43017 | - |
MERGER | 2007-06-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000066875 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001391136 | TERMINATED | 1000000526821 | LEON | 2013-09-05 | 2033-09-12 | $ 1,053.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHELE G. VAZQUEZ, individually and as Personal Representative of the ESTATE OF RAFAEL VAZQUEZ VS WENDY'S INTERNATIONAL, INC. and WENDY'S OF N.E. FLORIDA, INC. | 4D2018-0541 | 2018-02-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESTATE OF RAFAEL VAZQUEZ |
Role | Appellant |
Status | Active |
Name | MICHELE G. VAZQUEZ |
Role | Appellant |
Status | Active |
Representations | Gary W. Roberts, SUSAN B. RAMSAY |
Name | WENDY'S OF N.E. FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | WENDY'S INTERNATIONAL, INC. |
Role | Appellee |
Status | Active |
Representations | JONATHAN ROSENBERG, Steven R. Adamsky, Pamela Ann Chamberlin, ERIC SAGE |
Name | Hon. Cymonie Rowe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2018-05-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ (STIPULATION) |
On Behalf Of | WENDY'S INTERNATIONAL, INC. |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2018-04-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1323 PAGES) |
Docket Date | 2018-02-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WENDY'S INTERNATIONAL, INC. |
Docket Date | 2018-02-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHELE G. VAZQUEZ |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
Reg. Agent Change | 2014-12-04 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-17 |
Reg. Agent Change | 2009-02-18 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State