Search icon

THE CLOSING TABLE, INC. - Florida Company Profile

Company Details

Entity Name: THE CLOSING TABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CLOSING TABLE, 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: 29 Sep 1980 (45 years ago)
Date of dissolution: 07 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: 689392
FEI/EIN Number 592423919

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

Address: 2379 Sedge Grass Way, Orlando, FL, 32824, US
Mail Address: 2379 Sedge Grass Way, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Furman Howard MEsq. Chief Executive Officer 2379 Sedge Grass Way, Orlando, FL, 32824
FURMAN HOWARD M Agent 2379 Sedge Grass Way, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 2379 Sedge Grass Way, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2020-09-21 2379 Sedge Grass Way, Orlando, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 2379 Sedge Grass Way, Orlando, FL 32824 -
AMENDMENT 2019-05-13 - -
REGISTERED AGENT NAME CHANGED 2019-05-13 FURMAN, HOWARD MARK -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-09-21
Amendment 2019-05-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State