Search icon

TABLESIDE FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: TABLESIDE FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TABLESIDE FELLOWSHIP, 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 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000043513
FEI/EIN Number 593589032

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

Address: EL CARIBE RESORT, 1105, DAYTONA BEACH, FL, 32118
Mail Address: EL CARIBE RESORT, 2125 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY LISA J Director 434 JUNIPER LN, ORMOND BEACH, FL, 32174
CONWAY LEE Agent 434 JUNIPER LN., ORMOND BEACH, FL, 32174
CONWAY LEE C Director 434 JUNIPER LN, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-13 434 JUNIPER LN., ORMOND BEACH, FL 32174 -
CANCEL ADM DISS/REV 2005-07-13 - -
CHANGE OF MAILING ADDRESS 2005-07-13 EL CARIBE RESORT, 1105, DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-22 EL CARIBE RESORT, 1105, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2000-02-22 CONWAY, LEE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000216829 TERMINATED 1000000103822 6306 3220 2008-12-22 2029-01-22 $ 1,718.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000453364 ACTIVE 1000000103822 6306 3220 2008-12-22 2029-01-28 $ 1,718.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J05000165925 TERMINATED 1000000017249 5665 4420 2005-10-03 2025-11-02 $ 4,175.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-10
REINSTATEMENT 2005-07-13
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-02-22
Domestic Profit 1999-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State