Search icon

GAMESVILLE TABLETOP, INC. - Florida Company Profile

Company Details

Entity Name: GAMESVILLE TABLETOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMESVILLE 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: 22 Sep 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000078280
FEI/EIN Number 49-1891229

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

Address: 4401 NW 25th Place, GAINESVILLE, FL, 32606, US
Mail Address: 4401 NW 25th Place, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CALLIE E President 906 NW 35TH AVE, GAINESVILLE, FL, 32609
WILLIAMS CALLIE E Secretary 906 NW 35TH AVE, GAINESVILLE, FL, 32609
WILLIAMS CALLIE E Treasurer 906 NW 35TH AVE, GAINESVILLE, FL, 32609
WILLIAMS CALLIE E Agent 906 NW 35TH AVE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 4401 NW 25th Place, G, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2017-04-07 4401 NW 25th Place, G, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-06
Domestic Profit 2014-09-22

Date of last update: 01 May 2025

Sources: Florida Department of State