Search icon

TIM HORTONS USA INC.

Headquarter

Company Details

Entity Name: TIM HORTONS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2018 (7 years ago)
Document Number: P17000099928
FEI/EIN Number 98-0540122
Address: 5707 Blue Lagoon Drive, Miami, FL, 33126, US
Mail Address: 5707 Blue Lagoon Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TIM HORTONS USA INC., NEW YORK 3538115 NEW YORK
Headquarter of TIM HORTONS USA INC., MINNESOTA e9c9ca39-94fc-e711-9155-00155d0d6f70 MINNESOTA
Headquarter of TIM HORTONS USA INC., KENTUCKY 0667900 KENTUCKY
Headquarter of TIM HORTONS USA INC., ILLINOIS CORP_71560791 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIM HORTONS 401(K) AND SAVINGS PLAN FOR SHIFT SUPE 2015 980540122 2019-04-01 TIM HORTONS USA INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-09-30
Business code 722513
Sponsor’s telephone number 3053783314
Plan sponsor’s address 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 980540122
Plan administrator’s name THE USA RETIREMENT COMMITTEE
Plan administrator’s address 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126
Administrator’s telephone number 3053783314

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing ANNA BOCHKO
Valid signature Filed with authorized/valid electronic signature
TIM HORTONS 401(K) AND SAVINGS PLAN FOR SHIFT SUPE 2015 980540122 2016-10-12 TIM HORTONS USA INC. 36
Three-digit plan number (PN) 002
Effective date of plan 2006-09-30
Business code 722513
Sponsor’s telephone number 3053783314
Plan sponsor’s address 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 980540122
Plan administrator’s name TH USA RETIREMENT COMMITTEE
Plan administrator’s address 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126
Administrator’s telephone number 3053783314

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing ANA C DIAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-12
Name of individual signing ANA C DIAZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
SCHWAN AXEL Director 130 King Street West, Ste. 300, Toronto, ON, M5X 11
SIDDIQUI SAMI Director 5707 Blue Lagoon Drive, Miami, FL, 33126

Asst

Name Role Address
DOMANKO JON Asst 130 King Street West, Ste. 300, Toronto, M5X 11

President

Name Role Address
GLYPTIS KATERINA President 5707 Blue Lagoon Drive, Miami, FL, 33126

Chie

Name Role Address
FRIESNER JACQUELINE Chie 5707 Blue Lagoon Drive, Miami, FL, 33126
SCHICHTEL MARK Chie 5707 Blue Lagoon Drive, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 5707 Blue Lagoon Drive, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2019-04-16 5707 Blue Lagoon Drive, Miami, FL 33126 No data
AMENDED AND RESTATEDARTICLES 2018-05-16 No data No data
AMENDMENT 2018-05-16 No data No data
AMENDED AND RESTATEDARTICLES 2018-05-11 No data No data
AMENDMENT 2018-05-11 No data No data

Court Cases

Title Case Number Docket Date Status
THE GREAT WHITE NORTH FRANCHISEE ASSOCIATION-USA, INC., etc., VS TIM HORTONS USA, INC., etc., et al., 3D2020-0190 2020-01-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24952

Parties

Name THE GREAT WHITE NORTH FRANCHISEE ASSOCIATION-USA, INC.
Role Appellant
Status Active
Representations ADAM G. WASCH, NATALIE M. RESTIVO
Name TIM HORTONS USA INC.
Role Appellee
Status Active
Representations AARON S. BLYNN, MICHAEL D. JOBLOVE
Name RESTAURANT BRANDS INTERNATIONAL LIMITED PARTNERSHIP
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE GREAT WHITE NORTH FRANCHISEE ASSOCIATION-USA, INC.
Docket Date 2020-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including September 3, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 9, 2020.
Docket Date 2020-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE GREAT WHITE NORTH FRANCHISEE ASSOCIATION-USA, INC.
Docket Date 2020-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE GREAT WHITE NORTH FRANCHISEE ASSOCIATION-USA, INC.
Docket Date 2020-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE GREAT WHITE NORTH FRANCHISEE ASSOCIATION-USA, INC.
Docket Date 2020-07-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-16
Amended and Restated Articles 2018-05-16
Amendment 2018-05-16
Amendment 2018-05-11
Amended and Restated Articles 2018-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State