Search icon

THE FAMILY TABLE INC. - Florida Company Profile

Company Details

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

THE FAMILY 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: 12 Sep 2008 (17 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P08000084122
FEI/EIN Number 263383087

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

Address: 8427 SOUTHPARK CIRCLE, SUITE 170, ORLANDO, FL, 32819
Mail Address: 2351 BANCHORY RD., WINTER PARK, FL, 32792, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MICHAEL G President 8427 SOUTHPARK CIRCLE #170, ORLANDO, FL, 32819
LEE MICHAEL G Treasurer 8427 SOUTHPARK CIRCLE #170, ORLANDO, FL, 32819
LEE MICHAEL G Agent 2351 BANCHORY RD., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 2351 BANCHORY RD., WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2016-03-03 8427 SOUTHPARK CIRCLE, SUITE 170, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 8427 SOUTHPARK CIRCLE, SUITE 170, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State