Search icon

BREWER CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BREWER CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREWER CUSTOM HOMES, 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: 11 Dec 1989 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L36217
FEI/EIN Number 592991897

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

Address: 13503 Westshire Drive, TAMPA, FL, 33618, US
Mail Address: 13503 Westshire Drive, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER STEPHEN R President 13503 Westshire Drive, TAMPA, FL, 33618
Brewer Stephen R Agent 13503 Westshire Drive, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-11-15 - -
AMENDMENT 2021-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 13503 Westshire Drive, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 13503 Westshire Drive, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-02-08 13503 Westshire Drive, TAMPA, FL 33618 -
REINSTATEMENT 2015-06-10 - -
REGISTERED AGENT NAME CHANGED 2015-06-10 Brewer, Stephen Ray -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1994-10-04 - -

Documents

Name Date
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-21
Amendment 2021-11-15
Amendment 2021-07-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State