Entity Name: | BREWSTER'S COFFEE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Nov 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P05000154017 |
FEI/EIN Number | 510564398 |
Address: | 2191 US HWY 27 N, SEBRING, FL, 33870 |
Mail Address: | 1988 Fantasy Rd, Avon Park, FL, 33825, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rogers Bruce ESr. | Agent | 1988 N. Fantasy Rd, Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
ROGERS BRUCE E | President | 1988 Fantasy Rd, Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
ROGERS JOY L | Secretary | 1988 Fantasy Rd, Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
ROGERS JOY L | Treasurer | 1988 Fantasy Rd, Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
DAVIDSON EDWARD | Director | 1404 QUEEN AVE., SEBRING, FL, 33872 |
NORDMEYER MARCIA E | Director | 2531 S. 52ND ST, LINCOLN, NE, 68506 |
JOHNSON TERRY D | Director | 83 HILLCREST DR., AVON PARK, FL, 33825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000044634 | SCRIBES NIGHT OUT | EXPIRED | 2012-05-13 | 2017-12-31 | No data | 2413 AZALEA DR., AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Rogers, Bruce E, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 1988 N. Fantasy Rd, Avon Park, FL 33825 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 2191 US HWY 27 N, SEBRING, FL 33870 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-24 | 2191 US HWY 27 N, SEBRING, FL 33870 | No data |
AMENDMENT AND NAME CHANGE | 2007-05-01 | BREWSTER'S COFFEE CORP. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000751214 | ACTIVE | 1000000801351 | HIGHLANDS | 2018-11-06 | 2038-11-14 | $ 707.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000096362 | ACTIVE | 1000000771369 | HIGHLANDS | 2018-02-08 | 2028-03-07 | $ 678.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000737399 | ACTIVE | 1000000726009 | HIGHLANDS | 2016-11-07 | 2026-11-16 | $ 883.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J10000981982 | TERMINATED | 1000000189974 | HIGHLANDS | 2010-10-06 | 2030-10-13 | $ 960.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-04-03 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State