Search icon

BREWER & WEST, INC. - Florida Company Profile

Company Details

Entity Name: BREWER & WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREWER & WEST, 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: 30 Jun 1987 (38 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: J80546
FEI/EIN Number 592940585

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

Address: 214 HICKMAN DRIVE, SANFORD, FL, 32771
Mail Address: 214 HICKMAN DRIVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST, SKIP President 490 DEVON PLACE, HEATHROW, FL
BREWER, RON Vice President 513 SABAL TRAIL CIRCLE, LONGWOOD, FL
TRIPP, CYNTHIA Agent 4654 THORNLEA ROAD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 1991-04-30 214 HICKMAN DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 1991-04-30 4654 THORNLEA ROAD, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 1991-04-30 214 HICKMAN DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 1991-04-30 TRIPP, CYNTHIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State