Search icon

THE FATHER'S TABLE, INC.

Company Details

Entity Name: THE FATHER'S TABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 1998 (27 years ago)
Date of dissolution: 22 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: P98000005279
FEI/EIN Number 593497806
Mail Address: PO BOX 1509, SANFORD, FL, 32772
Address: 2100 COUNTRY CLUB RD, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ERFKUS2OQU5T97 P98000005279 US-FL GENERAL ACTIVE 1998-01-16

Addresses

Legal c/o CT Corporation System, 1200 S Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 2100 Country Club Rd, Sanford, US-FL, US, 32771

Registration details

Registration Date 2021-06-23
Last Update 2024-06-24
Status LAPSED
Next Renewal 2024-06-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000005279

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324

Treasurer

Name Role Address
GILARDI PAMELA J Treasurer 2100 COUNTRY CLUB RD, SANFORD, FL, 32771

President

Name Role Address
GILARDI MICHAEL M President 2100 COUNTRY CLUB ROAD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-22 No data No data
AMENDMENT 2011-12-29 No data No data
REGISTERED AGENT NAME CHANGED 2011-12-29 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-29 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2010-04-23 2100 COUNTRY CLUB RD, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 2100 COUNTRY CLUB RD, SANFORD, FL 32771 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State