Search icon

BREWERS SUPPLY GROUP, INC.

Company Details

Entity Name: BREWERS SUPPLY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Apr 2010 (15 years ago)
Date of dissolution: 09 Dec 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Dec 2014 (10 years ago)
Document Number: F10000001911
FEI/EIN Number 200516874
Address: 800 WEST FIRST AVENUE, SHAKOPEE, MN, 55379
Mail Address: 800 WEST FIRST AVENUE, SHAKOPEE, MN, 55379
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
LEE GARY V Chief Executive Officer 800 WEST FIRST AVENUE, SHAKOPEE, MN, 55379

President

Name Role Address
WARD IAN President 800 WEST FIRST AVENUE, SHAKOPEE, MN, 55379

Vice President

Name Role Address
DEMPSEY JD Vice President 800 WEST FIRST AVENUE, SHAKOPEE, MN, 55379

Chief Financial Officer

Name Role Address
TAYLOR JEFFREY H Chief Financial Officer 800 WEST FIRST AVENUE, SHAKOPEE, MN, 55379

Director

Name Role Address
EADRUXK ROGER L Director 800 WEST FIRST AVENUE, SHAKOPEE, MN, 55379
VON EICHEL HENRY V Director 800 WEST FIRST AVENUE, SHAKOPEE, MN, 55379

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048404 SOUTHERN BREWING SUPPLY EXPIRED 2010-06-04 2015-12-31 No data 800 WEST FIRST AVENUE, SHAKOPEE, MN, 55379

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-12-09 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
ARTICLES OF CORRECTION 2010-04-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000231330 TERMINATED 1000000820431 HILLSBOROU 2019-03-21 2029-03-27 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2014-12-09
Articles of Correction 2010-04-30
Foreign Profit 2010-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State