Search icon

ADVANTICA RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ADVANTICA RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Mar 2003 (22 years ago)
Document Number: P36862
FEI/EIN Number 133487402

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

Address: 203 E MAIN ST P-10, SPARTANBURG, SC, 29319-0001, US
Mail Address: 203 E MAIN ST P-10, SPARTANBURG, SC, 29319-0001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MILLER JOHN C Director 203 EAST MAIN STREET, SPARTANBURG, SC, 293190001
Dedrick Gregg R Director 203 E MAIN ST P-10, SPARTANBURG, SC, 293190001
LAUDERBACK BRENDA J Director 203 E MAIN ST P-10, SPARTANBURG, SC, 293190001
WARD LAYSHA Director 203 E MAIN ST P-10, SPARTANBURG, SC, 293190001
GUTIERREZ JOSE' Director 203 E MAIN ST P-10, SPARTANBURG, SC, 293190001
GILMORE JAY C SENI 203 E MAIN ST P-10, SPARTANBURG, SC, 293190001
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 203 E MAIN ST P-10, SPARTANBURG, SC 29319-0001 -
CHANGE OF MAILING ADDRESS 2024-04-29 203 E MAIN ST P-10, SPARTANBURG, SC 29319-0001 -
NAME CHANGE AMENDMENT 2003-03-17 ADVANTICA RESTAURANT GROUP, INC. -
NAME CHANGE AMENDMENT 1999-02-05 ADVANTICA RESTAURANT GROUP, INC. -
NAME CHANGE AMENDMENT 1993-07-08 FLAGSTAR COMPANIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-04-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-04-10 CT CORPORATION SYSTEM -

Documents

Name Date
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
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State