Entity Name: | BREWMASTERS SUPPLY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000074643 |
FEI/EIN Number | 220074242 |
Address: | 8320 W STATE ROAD 84, DAVIE, FL, 33324, US |
Mail Address: | 4173 TRENTON AVE., COOPER CITY, FL, 33026, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL GERRY J | Agent | 4173 TRENTON AVE, COOPER CITY, FL, 33026 |
Name | Role | Address |
---|---|---|
MARSHALL GERRY J | President | 4173 TRENTON AVE, COOPER CITY, FL, 33026 |
Name | Role | Address |
---|---|---|
MARSHALL CAROL J | Secretary | 4173 TRENTON AVE, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-16 | 8320 W STATE ROAD 84, DAVIE, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000102983 | TERMINATED | 1000000025284 | 41799 1117 | 2006-04-12 | 2011-05-16 | $ 5,552.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-05-18 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-01-13 |
Domestic Profit | 2003-07-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State