Entity Name: | SAINT SOMEWHERE BREWING COMPANY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAINT SOMEWHERE BREWING COMPANY 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: | 29 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P06000045178 |
FEI/EIN Number |
141955555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 S. Ring Ave, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 14515 Halfway Ln, Odessa, FL, 33556, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYLVESTER ROBERT L | President | 14515 HALFWAY LANE, ODESSA, FL, 33556 |
SYLVESTER ANNE W | Vice President | 14515 HALFWAY LANE, ODESSA, FL, 33556 |
SYLVESTER ROBERT L | Agent | 14515 HALFWAY LANE, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 115 S. Ring Ave, TARPON SPRINGS, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-24 | 115 S. Ring Ave, TARPON SPRINGS, FL 34689 | - |
AMENDMENT | 2015-06-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-04 | SYLVESTER, ROBERT LJR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000213429 | TERMINATED | 1000000819317 | PINELLAS | 2019-03-15 | 2039-03-20 | $ 2,901.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000506014 | TERMINATED | 1000000789367 | PINELLAS | 2018-07-10 | 2038-07-18 | $ 1,922.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000448720 | TERMINATED | 1000000787909 | PINELLAS | 2018-06-25 | 2038-06-27 | $ 1,240.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-25 |
Amendment | 2015-06-19 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State