Search icon

CNL RESTAURANT DEVELOPMENT, INC.

Company Details

Entity Name: CNL RESTAURANT DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 1995 (29 years ago)
Date of dissolution: 18 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2007 (18 years ago)
Document Number: P95000085788
FEI/EIN Number 593346416
Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
Mail Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOOLJAR DEVI M Agent 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Director

Name Role Address
SENEFF JAMES M Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
BOURNE ROBERT A Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
MCWILLIAMS CURTIS B Chief Executive Officer 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

President

Name Role Address
MCWILLIAMS CURTIS B President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Vice President

Name Role Address
JOHNSON KARI L Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Chief Financial Officer

Name Role Address
SHACKELFORD STEVEN D Chief Financial Officer 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Secretary

Name Role Address
SHACKELFORD STEVEN D Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-18 No data No data
CHANGE OF MAILING ADDRESS 2005-04-07 450 S. ORANGE AVENUE, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2005-04-07 GOOLJAR, DEVI M No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 450 S. ORANGE AVENUE, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 450 S. ORANGE AVENUE, ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 1996-03-08 CNL RESTAURANT DEVELOPMENT, INC. No data

Documents

Name Date
Voluntary Dissolution 2007-01-18
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State