Search icon

BREWMASTERS SUPPLY CO., INC.

Company Details

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

Agent

Name Role Address
MARSHALL GERRY J Agent 4173 TRENTON AVE, COOPER CITY, FL, 33026

President

Name Role Address
MARSHALL GERRY J President 4173 TRENTON AVE, COOPER CITY, FL, 33026

Secretary

Name Role Address
MARSHALL CAROL J Secretary 4173 TRENTON AVE, COOPER CITY, FL, 33026

Events

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

Debts

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

Documents

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