-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, BRw6JeIoFw8pdn9wkMIqTE/xWidNg5/CeDPRiYRIo0CAbKtk0w19YdPCWMIcNw4J b00NAJO2tUBoJlwyx0QmlQ== 0001193125-10-137704.txt : 20100611 0001193125-10-137704.hdr.sgml : 20100611 20100611110758 ACCESSION NUMBER: 0001193125-10-137704 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100609 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20100611 DATE AS OF CHANGE: 20100611 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CARROLS CORP CENTRAL INDEX KEY: 0000017927 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-EATING PLACES [5812] IRS NUMBER: 160958146 STATE OF INCORPORATION: DE FISCAL YEAR END: 0103 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-06553 FILM NUMBER: 10891862 BUSINESS ADDRESS: STREET 1: 968 JAMES ST CITY: SYRACUSE STATE: NY ZIP: 13203-6969 BUSINESS PHONE: 3154240513 MAIL ADDRESS: STREET 1: PO BOX 6969 STREET 2: 805 THIRD AVENUE CITY: SYRACUSE STATE: NY ZIP: 13203-6969 FORMER COMPANY: FORMER CONFORMED NAME: CARROLS DEVELOPMENT CORP DATE OF NAME CHANGE: 19830725 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CARROLS RESTAURANT GROUP, INC. CENTRAL INDEX KEY: 0000809248 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-EATING PLACES [5812] IRS NUMBER: 161287774 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-33174 FILM NUMBER: 10891861 BUSINESS ADDRESS: STREET 1: 968 JAMES STREET CITY: SYRACUSE STATE: NY ZIP: 13203 BUSINESS PHONE: 315-424-0513 MAIL ADDRESS: STREET 1: 968 JAMES STREET CITY: SYRACUSE STATE: NY ZIP: 13203 FORMER COMPANY: FORMER CONFORMED NAME: CARROLS HOLDINGS CORP DATE OF NAME CHANGE: 19870113 8-K 1 d8k.htm CURRENT REPORT Current Report

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 8-K

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the

Securities Exchange Act of 1934

Date of Report (Date of earliest event reported)    June 9, 2010

Carrols Restaurant Group, Inc.

 

(Exact name of registrant as specified in its charter)

 

Delaware   001-33174   16-1287774
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (I.R.S. Employer
Identification No.)

 

968 James Street, Syracuse, New York   13203
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code    (315) 424-0513

N/A

 

(Former name or former address, if changed since last report.)

Carrols Corporation

 

(Exact name of registrant as specified in its charter)

 

Delaware   001-06553   16-0958146
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (I.R.S. Employer
Identification No.)

 

968 James Street, Syracuse, New York   13203
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code    (315) 424-0513

N/A

 

(Former name or former address, if changed since last report.)

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

[ ]   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

[ ]   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

[ ]   Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

[ ]   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13a-4(c))


ITEM 5.07. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.

On June 9, 2010, Carrols Restaurant Group, Inc. (the “Company”), the parent company of Carrols Corporation, held its Annual Meeting of Stockholders.

At its annual meeting, stockholders voted to re-elect directors Alan Vituli and Daniel T. Accordino to the Company’s Board of Directors. Messrs. Vituli and Accordino each will serve as a Class I Director for a three year term that expires at the Company’s Annual Meeting of Stockholders to be held in 2013 or until their respective successors shall have been elected and shall qualify. Stockholders also ratified the selection of Deloitte & Touche LLP to serve as the Company’s independent registered public accounting firm for the 2010 fiscal year. The results of voting on the matters submitted to the stockholders are as follows:

Proposal 1.  Election of Class I Directors, Alan Vituli and Daniel T. Accordino:

 

Name

 

For

 

Withheld

 

Broker Non-Votes

Alan Vituli

  16,807,897   628,344   2,761,664

Daniel T. Accordino

  16,522,492   913,749   2,761,664

Proposal 2.    Ratification of the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting form for the 2010 fiscal year.

 

        For                   Against                   Abstain        
19,937,184   18,741   241,980


Signatures

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

CARROLS RESTAURANT GROUP, INC.

 

Date:    June 11, 2010

By:

 

  /s/ Joseph A. Zirkman

Name:

 

  Joseph A. Zirkman

Title:

    Vice President, General Counsel and Secretary

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

CARROLS CORPORATION

 

Date:    June 11, 2010

By:

 

  /s/ Joseph A. Zirkman

Name:

 

  Joseph A. Zirkman

Title:

    Vice President, General Counsel and Secretary
-----END PRIVACY-ENHANCED MESSAGE-----