Entity Name: | BLUE POINT BREWING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Feb 2009 (16 years ago) |
Branch of: | BLUE POINT BREWING COMPANY, INC., NEW YORK (Company Number 2084628) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | F09000000726 |
FEI/EIN Number |
113394400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE BUSCH PLACE, SAINT LOUIS, MO, 63118-1849 |
Mail Address: | ONE BUSCH PLACE, SAINT LOUIS, MO, 63118-1849 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MATHIS JAMES | Secretary | ONE BUSCH PLACE, SAINT LOUIS, MO, 631181849 |
PRESTON DANIEL | Vice President | 125 W 24TH STREET, NEW YORK, NY, 10011 |
DUCKWORTH MICHAEL | Asst | ONE BUSCH PLACE, SAINT LOUIS, MO, 631181849 |
RAY MERRILY | Asst | ONE BUSCH PLACE, SAINT LOUIS, MO, 631181849 |
KILGALLEN JACK | President | 125 W 24TH STREET, NEW YORK, NY, 10011 |
WEAS TOBIAS | Asst | ONE BUSCH PLACE, SAINT LOUIS, MO, 631181849 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | ONE BUSCH PLACE, SAINT LOUIS, MO 63118-1849 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | ONE BUSCH PLACE, SAINT LOUIS, MO 63118-1849 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000297483 | TERMINATED | 1000000743790 | COLUMBIA | 2017-05-18 | 2037-05-24 | $ 3,531.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-23 |
Reg. Agent Change | 2014-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State