Entity Name: | SIZZLER USA RESTAURANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Nov 1985 (39 years ago) |
Date of dissolution: | 05 Nov 1997 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Nov 1997 (27 years ago) |
Document Number: | P08227 |
FEI/EIN Number |
952548114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12655 W JEFFERSON BLVD., LOS ANGELES, CA, 90066 |
Mail Address: | 12655 W JEFFERSON BLVD., LOS ANGELES, CA, 90066 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THOMAS CHRISTOPHER R | President | 12655 W. JEFFERSON BLVD, LOS ANGELES, CA |
THOMAS CHRISTOPHER R | Chairman | 12655 W. JEFFERSON BLVD, LOS ANGELES, CA |
THOMAS CHRISTOPHER R | Director | 12655 W. JEFFERSON BLVD, LOS ANGELES, CA |
MCGINNIS JAMES | Vice President | 12655 W JEFFERSON BLVD, LOS ANGELES, CA |
BARTON DAVID J | Secretary | 12655 W JEFFERSON BLVD., LOS ANGELES, CA |
BARTON DAVID J | Director | 12655 W JEFFERSON BLVD., LOS ANGELES, CA |
RAEDEKE MICHAEL J | Director | 12655 W JEFFERSON BLVD, LOS ANGELES, CA |
GREEN MICHAEL B | Vice President | 12655 W JEFFERSON BLVD, LOS ANGELES, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-11-05 | - | - |
NAME CHANGE AMENDMENT | 1997-10-22 | SIZZLER USA RESTAURANTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-06-29 | 12655 W JEFFERSON BLVD., LOS ANGELES, CA 90066 | - |
CHANGE OF MAILING ADDRESS | 1988-06-29 | 12655 W JEFFERSON BLVD., LOS ANGELES, CA 90066 | - |
AMENDMENT | 1986-10-23 | - | - |
EVENT CONVERTED TO NOTES | 1985-11-27 | - | - |
Name | Date |
---|---|
Withdrawal | 1997-11-05 |
NAME CHANGE | 1997-10-22 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State