Search icon

BLESSING TABLE CATERING, INC - Florida Company Profile

Company Details

Entity Name: BLESSING TABLE CATERING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLESSING TABLE CATERING, 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 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000121572
FEI/EIN Number 010555548

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

Address: 34 SE WENONA AVE., OCALA, FL, 34471
Mail Address: POST OFFICE BOX 3335, OCALA, FL, 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBODEN JOHN E President 34 SE WENONA AVENUE, OCALA, FL, 34471
GARBODEN STACIE L Vice President 9699 SW 42 COURT, OCALA, FL, 34476
GARBODEN STACIE L President 9699 SW 42 COURT, OCALA, FL, 34476
GARBODEN JOHN E Agent 34 SE WENONA AVE., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-27 34 SE WENONA AVE., OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2009-04-27 GARBODEN, JOHN E -
CHANGE OF PRINCIPAL ADDRESS 2003-03-07 34 SE WENONA AVE., OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-07 34 SE WENONA AVE., OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000495488 TERMINATED 1000000166437 MARION 2010-03-24 2030-04-14 $ 1,600.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2009-04-27
Off/Dir Resignation 2009-04-08
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-03-17
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-03-07
Domestic Profit 2001-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State