Search icon

ROUND TABLE, INC. - Florida Company Profile

Company Details

Entity Name: ROUND TABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROUND 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: P97000026685
FEI/EIN Number 593479510

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

Address: 10391 East Cr 349, O BRIEN, FL, 32071, US
Mail Address: 10391 East Cr 349, OBrien, FL, 32071, US
ZIP code: 32071
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Veira Neil A President 10391 East CR 349, O Brien, FL, 32071
VEIRA NEIL A Agent 10391 East Cr 349, OBrien, FL, 32071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071871 ARROW SMALL ENGINE REPAIRS EXPIRED 2010-08-05 2015-12-31 - 7600 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 10391 East Cr 349, O BRIEN, FL 32071 -
CHANGE OF MAILING ADDRESS 2024-04-17 10391 East Cr 349, O BRIEN, FL 32071 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 10391 East Cr 349, OBrien, FL 32071 -
AMENDMENT 2018-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
Amendment 2018-07-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State