Search icon

THE BREWER COMPANY OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: THE BREWER COMPANY OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BREWER COMPANY OF FLORIDA 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: 26 Sep 1946 (79 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 148635
FEI/EIN Number 590558678

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

Address: 8520 S.W.57 PATH, SOUTH MIAMI, FL, 33143, US
Mail Address: 8520 SW 57 PATH, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER WALTER R President 8520 SW 57TH PATH, MIAMI, FL, 33143
BREWER WALTER Vice President 8520 SW 57TH PATH, MIAMI, FL, 33143
BREWER WALTER R Agent 8520 SW 57TH PATH, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-24 8520 S.W.57 PATH, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2006-11-24 8520 S.W.57 PATH, SOUTH MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-13 8520 SW 57TH PATH, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1993-04-21 BREWER, WALTER R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000835164 TERMINATED 1000000079271 26371 2822 2008-05-09 2029-03-11 $ 240.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000104991 TERMINATED 1000000079271 26371 2822 2008-05-09 2029-01-22 $ 38,638.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000343243 ACTIVE 1000000079271 26371 2822 2008-05-09 2029-01-28 $ 38,638.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000488956 TERMINATED 1000000079271 26371 2822 2008-05-09 2029-02-04 $ 240.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000563766 TERMINATED 1000000079271 26371 2822 2008-05-09 2029-02-11 $ 240.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000640440 TERMINATED 1000000079271 26371 2822 2008-05-09 2029-02-18 $ 240.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000716711 TERMINATED 1000000079271 26371 2822 2008-05-09 2014-02-25 $ 240.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000775287 TERMINATED 1000000079271 26371 2822 2008-05-09 2029-03-05 $ 240.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000187063 ACTIVE 1000000079274 26371 2823 2008-05-09 2028-06-11 $ 40,474.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08900004549 LAPSED 07-21958-CA-30 11TH JUD MIAMI-DADE CTY 2008-02-06 2013-03-21 $36521.46 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
REINSTATEMENT 2006-11-24
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-09

Mines

Mine Name Type Status Primary Sic
Medley Surface Abandoned Crushed, Broken Limestone NEC

Parties

Name Brewer Company Of Florida Inc
Role Operator
Start Date 1950-01-01
Name Charles P Munz
Role Current Controller
Start Date 1950-01-01
Name Brewer Company Of Florida Inc
Role Current Operator
Medley Mill Facility Abandoned Crushed, Broken Limestone NEC

Parties

Name Brewer Company Of Florida Inc
Role Operator
Start Date 1980-11-01
Name Charles P Munz
Role Current Controller
Start Date 1980-11-01
Name Brewer Company Of Florida Inc
Role Current Operator

Date of last update: 02 Apr 2025

Sources: Florida Department of State