Search icon

AVADO BRANDS, INC. - Florida Company Profile

Company Details

Entity Name: AVADO BRANDS, 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: 24 Feb 1989 (36 years ago)
Date of dissolution: 28 Dec 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 1998 (26 years ago)
Document Number: P23146
FEI/EIN Number 592778983

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: HANCOCK AT WASHINGTON ST., MADISON, GA, 30650
Mail Address: HANCOCK AT WASHINGTON ST., MADISON, GA, 30650
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
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
ROWE, JAMES W. Director THE GREAT ATLANTIC AND TEA CO., MONTVALE, NJ

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-12-28 - -
NAME CHANGE AMENDMENT 1998-10-19 AVADO BRANDS, INC. -

Documents

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State