Search icon

BREWERS LATHING, INC. - Florida Company Profile

Company Details

Entity Name: BREWERS LATHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREWERS LATHING, 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: 19 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000089833
FEI/EIN Number 134207729

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

Address: 178 OLD AIRPORT FARMS, BOSTWICK, FL, 32007
Mail Address: PO BOX 202, BOSTWICK, FL, 32007
ZIP code: 32007
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER DANIEL L President P.O. BOX 202, BOSTWICK, FL, 32007
BREWER DANIEL L Agent 178 OLD AIRPORT FARMS, BOSTWICK, FL, 32007

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 178 OLD AIRPORT FARMS, BOSTWICK, FL 32007 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 178 OLD AIRPORT FARMS, BOSTWICK, FL 32007 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-07-18 178 OLD AIRPORT FARMS, BOSTWICK, FL 32007 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000043330 TERMINATED 1000000567855 PUTNAM 2014-01-03 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000267303 TERMINATED 1000000463672 PUTNAM 2013-01-24 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000147549 ACTIVE 1000000254010 PUTNAM 2012-02-27 2032-03-01 $ 1,540.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2008-01-15
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2003-03-10
Domestic Profit 2002-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State