AVADO BRANDS, INC. - Florida Company Profile

Entity Name: | AVADO BRANDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Feb 1989 (36 years ago) |
Date of dissolution: | 28 Dec 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Dec 1998 (27 years ago) |
Document Number: | P23146 |
FEI/EIN Number | 592778983 |
Address: | HANCOCK AT WASHINGTON ST., MADISON, GA, 30650 |
Mail Address: | HANCOCK AT WASHINGTON ST., MADISON, GA, 30650 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
ROWE, JAMES W. | Director | THE GREAT ATLANTIC AND TEA CO., MONTVALE, NJ |
KINSELL KIRK S | President | HANCOCK AT WASHINGTON, MADISON, GA |
KINSELL KIRK S | Chief Operating Officer | HANCOCK AT WASHINGTON, MADISON, GA |
DUPREE, TOM E., JR | Chairman | HANCOCK AT WASHINGTON, MADISON, GA |
DUPREE, TOM E., JR | Director | HANCOCK AT WASHINGTON, MADISON, GA |
MCLEOD, JOHN G., JR. | Secretary | HANCOCK AT WASHINGTON, MADISON, GA |
MCLEOD, JOHN G., JR. | Director | HANCOCK AT WASHINGTON, MADISON, GA |
BOOTH, ERICH J. | Director | HANCOCK AT WASHINGTON, MADISON, GA |
WILLIAMS, THOMAS R. | Director | THE WELLS GROUP AT PEACHTREE, ATLANTA, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-12-28 | - | - |
NAME CHANGE AMENDMENT | 1998-10-19 | AVADO BRANDS, INC. | - |
Name | Date |
---|---|
Withdrawal | 1998-12-28 |
Name Change | 1998-10-19 |
ANNUAL REPORT | 1998-09-09 |
Reg. Agent Change | 1998-01-22 |
ANNUAL REPORT | 1997-06-11 |
ANNUAL REPORT | 1996-04-18 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State