Search icon

WILLIAM BREWER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM BREWER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM BREWER CONSTRUCTION, 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: 22 Aug 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000083285
FEI/EIN Number 651134817

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

Address: 3021 EAGLE DRIVE, DELRAY BEACH, FL, 33444
Mail Address: 3021 EAGLE DRIVE, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER WILLIAM President 3021 EAGLE DRIVE, DELRAY BEACH, FL, 33444
BREWER WILLIAM Secretary 3021 EAGLE DRIVE, DELRAY BEACH, FL, 33444
BREWER WILLIAM Treasurer 3021 EAGLE DRIVE, DELRAY BEACH, FL, 33444
BREWER WILLIAM Director 3021 EAGLE DRIVE, DELRAY BEACH, FL, 33444
SCHONE LARRY T Agent 151 NW FIRST AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 151 NW FIRST AVE, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State