Entity Name: | TABLECRAFT INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TABLECRAFT INTERNATIONAL, 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: | 17 Aug 1998 (27 years ago) |
Document Number: | P98000072665 |
FEI/EIN Number |
650861788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 107 Corporation Way, Venice, FL, 34285, US |
Address: | 110 BROADWAY TERR., ENGLEWOOD, FL, 34223 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY STEPHEN M | President | 110 BROADWAY TERR., ENGLEWOOD, FL, 34223 |
PERRY STEPHEN M | Chief Executive Officer | 110 BROADWAY TERR., ENGLEWOOD, FL, 34223 |
PERRY STEPHEN M | Agent | 110 BROADWAY TERR., ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-24 | 110 BROADWAY TERR., ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | PERRY, STEPHEN MPCEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 110 BROADWAY TERR., ENGLEWOOD, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-14 | 110 BROADWAY TERR., ENGLEWOOD, FL 34223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State