Entity Name: | DENNY'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Apr 2011 (14 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 24 May 2011 (14 years ago) |
Document Number: | P11000041892 |
FEI/EIN Number | 952023160 |
Address: | 203 EAST MAIN STREET, SPARTANBURG, SC, 29319 |
Mail Address: | 203 EAST MAIN STREET, SPARTANBURG, SC, 29319 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DENNY'S, INC., MISSISSIPPI | 986241 | MISSISSIPPI |
Headquarter of | DENNY'S, INC., ALABAMA | 000-040-376 | ALABAMA |
Headquarter of | DENNY'S, INC., NEW YORK | 4119197 | NEW YORK |
Headquarter of | DENNY'S, INC., MINNESOTA | 21c185d2-97d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | DENNY'S, INC., KENTUCKY | 0795969 | KENTUCKY |
Headquarter of | DENNY'S, INC., COLORADO | 20111403992 | COLORADO |
Headquarter of | DENNY'S, INC., CONNECTICUT | 2906585 | CONNECTICUT |
Headquarter of | DENNY'S, INC., ILLINOIS | CORP_68002052 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300X8KXRRGEJS4S81 | P11000041892 | US-FL | GENERAL | ACTIVE | 2011-04-29 | |||||||||||||||||||
|
Legal | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324 |
Headquarters | 203 East Main Street, P-11-1, Spartanburg, US-SC, US, 29319 |
Registration details
Registration Date | 2013-04-23 |
Last Update | 2024-09-10 |
Status | ISSUED |
Next Renewal | 2025-09-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P11000041892 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
GILMORE JAY C | SENI | 203 E. MAIN ST., SPARTANBURG, SC, 29319 |
Name | Role | Address |
---|---|---|
DUNN STEPHEN C | Executive | 203 EAST MAIN STREET, SPARTANBURG, SC, 29319 |
VEROSTEK ROBERT P | Executive | 203 EAST MAIN STREET, SPARTANBURG, SC, 29319 |
Name | Role | Address |
---|---|---|
MELAKU-PETERSON FASIKA | Secretary | 203 EAST MAIN STREET, SPARTANBURG, SC, 29319 |
Name | Role | Address |
---|---|---|
MELAKU-PETERSON FASIKA | Vice President | 203 EAST MAIN STREET, SPARTANBURG, SC, 29319 |
Burgess Mark C | Vice President | 203 EAST MAIN STREET, SPARTANBURG, SC, 29319 |
Name | Role | Address |
---|---|---|
JAMES LAUREN A | ASSI | 203 EAST MAIN STREET, SPARTANBURG, SC, 29319 |
Name | Role | Address |
---|---|---|
Burgess Mark C | Receiver | 203 EAST MAIN STREET, SPARTANBURG, SC, 29319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-30 | 203 EAST MAIN STREET, SPARTANBURG, SC 29319 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-30 | 203 EAST MAIN STREET, SPARTANBURG, SC 29319 | No data |
MERGER | 2011-05-24 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000113993 |
MERGER NAME CHANGE | 2011-05-24 | DENNY'S, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-02 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-10-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State