Detail by Entity Name

Foreign Profit Corporation

POPEYES LOUISIANA KITCHEN, INC.

Filing Information
F92000000510 58-2016606 12/07/1992 MN ACTIVE NAME CHANGE AMENDMENT 01/27/2014 NONE
Principal Address
5707 Blue Lagoon Drive
Miami, FL 33126

Changed: 04/16/2019
Mailing Address
5707 Blue Lagoon Drive
Miami, FL 33126

Changed: 04/16/2019
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/09/2017

Address Changed: 08/09/2017
Officer/Director Detail Name & Address

Title Director & Secretary

GRANAT, JILL
5707 Blue Lagoon Drive
Miami, FL 33126

Title Director & Vice President

SIDDIQUI , SAMI
5707 Blue Lagoon Drive
Miami, FL 33126

Title CFO

LICHTNER, STEPHEN
5707 Blue Lagoon Drive
Miami, FL 33126

Title Chief Tax Officer

SCHICHTEL, MARK
5707 Blue Lagoon Drive
Miami, FL 33126

Title Treasurer

THUNG, MAX
130 King Street West, Ste. 300
Toronto, ON M5X 1E1 CA

Title Chief Accounting Officer & Controller

FRIESNER, JACQUELINE
5707 Blue Lagoon Drive
Miami, FL 33126

Title Asst. Secretary

DOMANKO, JON
130 King Street West, Ste. 300
Toronto, ON M5X 1E1 CA

Title Director, Asst. Secretary

KEUSCH, MICHELE
5707 Blue Lagoon Drive
Miami, FL 33126

Title Asst. Secretary

GILINSKY, DAVID
5707 Blue Lagoon Drive
Miami, FL 33126

Title President

KLEIN, JEFF
5707 Blue Lagoon Drive
Miami, FL 33126

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/19/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
08/09/2017 -- Reg. Agent Change View image in PDF format
04/08/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- Name Change View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
12/23/2011 -- Reg. Agent Change View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- REINSTATEMENT View image in PDF format
07/28/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
01/09/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format