Search icon

TABLE SUPPLY FOOD STORES CO., INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TABLE SUPPLY FOOD STORES CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TABLE SUPPLY FOOD STORES CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Sep 1958 (67 years ago)
Date of dissolution: 21 Nov 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2006 (18 years ago)
Document Number: 215852
FEI/EIN Number 596079368

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

Address: 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254, US
Mail Address: 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TABLE SUPPLY FOOD STORES CO., INC., MISSISSIPPI 526834 MISSISSIPPI
Headquarter of TABLE SUPPLY FOOD STORES CO., INC., ALABAMA 000-887-219 ALABAMA
Headquarter of TABLE SUPPLY FOOD STORES CO., INC., KENTUCKY 0209819 KENTUCKY

Key Officers & Management

Name Role Address
LYNCH PETER L President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
LYNCH PETER L Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
HENRY D F Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
APPEL L B Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
APPEL L B Secretary 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
BYRUM D M DVAS 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
HARDEE K D Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
HARDEE K D Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
HARDEE K D Treasurer 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
NUSSBAUM B L Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-11-21 - -
REGISTERED AGENT NAME CHANGED 2000-06-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2000-06-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 5050 EDGEWOOD COURT, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 1994-04-18 5050 EDGEWOOD COURT, JACKSONVILLE, FL 32254 -
NAME CHANGE AMENDMENT 1965-08-10 TABLE SUPPLY FOOD STORES CO., INC. -

Documents

Name Date
Voluntary Dissolution 2006-11-21
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-26
Reg. Agent Change 2000-06-15
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State