Entity Name: | OLDENBERG BREWING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Oct 1996 (28 years ago) |
Branch of: | OLDENBERG BREWING COMPANY, KENTUCKY (Company Number 0401825) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F96000005337 |
FEI/EIN Number | 611284612 |
Address: | 400 BUTTERMILK PIKE, FT MITCHELL, KY, 41017 |
Mail Address: | 400 BUTTERMILK PIKE, FT MITCHELL, KY, 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BLACKBURN DONALD | Director | 3215 N. BUCKEYE LANE, GOSHEN, KY, 40026 |
Name | Role | Address |
---|---|---|
HEIDRICH DAVID P | President | 2019 RIVER RIDGE CT, VILLA HILLS, KY, 41017 |
Name | Role | Address |
---|---|---|
WALLACE H. DAVID | Secretary | 1734 PROMONTORY DR, FLORENCE, KY, 41042 |
Name | Role | Address |
---|---|---|
WALLACE H. DAVID | Treasurer | 1734 PROMONTORY DR, FLORENCE, KY, 41042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-02-17 |
ANNUAL REPORT | 1998-01-28 |
ANNUAL REPORT | 1997-04-16 |
DOCUMENTS PRIOR TO 1997 | 1996-10-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State