Detail by Entity Name

Foreign Profit Corporation

WAFFLE HOUSE INC

Filing Information
817125 58-0652840 05/03/1962 GA ACTIVE
Principal Address
5986 FINANCIAL DRIVE
ATTN: TAX DEPT
NORCROSS, GA 30071

Changed: 03/29/2012
Mailing Address
5986 FINANCIAL DRIVE
ATTN: TAX DEPT
NORCROSS, GA 30071

Changed: 03/29/2012
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 12/05/2012

Address Changed: 12/05/2012
Officer/Director Detail Name & Address

Title P

EHMER, WALT
5986 FINANCIAL DR
NORCROSS, GA 30071

Title VP

HOVEY, MARIANNE
5986 FINANCIAL DR
NORCROSS, GA 30071

Title S

WALLER, JONATHAN
5986 FINANCIAL DR
NORCROSS, GA 30071

Title T

KNIGHT, J. CRAIG
5986 FINANCIAL DR
NORCROSS, GA 30071

Title CFO

MOORE, BOB
5986 FINANCIAL DR
NORCROSS, GA 30071

Title C

SIGMON, TRACY
5986 FINANCIAL DRIVE
ATTN: TAX DEPT
NORCROSS, GA 30071

Title Other, FILER

YOUNG, ADRIENNE
5986 FINANCIAL DRIVE
ATTN: TAX DEPT
NORCROSS, GA 30071

Title EVP

ROGERS-SLACK, LEIGH
5986 FINANCIAL DRIVE
ATTN: TAX DEPT
NORCROSS, GA 30071

Title EVP

ROGERS III, JOSEPH
5986 FINANCIAL DRIVE
ATTN: TAX DEPT
NORCROSS, GA 30071

Title VP

COLE, JEFF
5986 FINANCIAL DRIVE
ATTN: TAX DEPT
NORCROSS, GA 30071

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/25/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
12/05/2012 -- Reg. Agent Change View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
06/10/2011 -- Reg. Agent Change View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
10/27/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- Reg. Agent Change View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
08/02/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format