Search icon

MT DORA CHEF'S TABLE INC - Florida Company Profile

Company Details

Entity Name: MT DORA CHEF'S TABLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MT DORA CHEF'S 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: 27 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000031745
FEI/EIN Number 262267159

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

Address: 426 N DONNELLY ST, MT DORA, FL, 32757, US
Mail Address: 426 N DONNELLY ST, MT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWCHUK SHARON L President 32502 CRYSTAL BREEZE LANE, LEESBURG, FL, 34788
SAWCHUK TRAVIS C Vice President 32502 CRYSTAL BREEZE LANE, LEESBURG, FL, 34788
SAWCHUK SHARON L Agent 32502 CRYSTAL BREEZE LANE, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 426 N DONNELLY ST, MT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2010-05-04 426 N DONNELLY ST, MT DORA, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000835030 TERMINATED 1000000183126 LAKE 2010-08-02 2030-08-11 $ 1,234.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State