Entity Name: | THE TABLETOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE TABLETOP, 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: | 12 Aug 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P02000087747 |
FEI/EIN Number |
522377182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11126 US HWY 41 S, Gibsonton, FL, 33534, US |
Address: | 12111 Fern Blossom Dr, Gibsonton, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeLaCruz Zael | President | 12111 Fern Blossom Dr, Gibsonton, FL, 33534 |
DeLaCruz Zael | Agent | 12111 Fern Blossom Dr, Gibsonton, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-01 | 12111 Fern Blossom Dr, Gibsonton, FL 33534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-01 | 12111 Fern Blossom Dr, Gibsonton, FL 33534 | - |
CHANGE OF MAILING ADDRESS | 2020-09-01 | 12111 Fern Blossom Dr, Gibsonton, FL 33534 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-01 | DeLaCruz, Zael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-09-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State