Search icon

BREMER CORP - Florida Company Profile

Company Details

Entity Name: BREMER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREMER CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: P06000116616
FEI/EIN Number 383742274

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

Address: 1930 COVE LANE, CLEARWATER, FL, 33764, US
Mail Address: 1930 COVE LANE, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREMER GORDON President 1930 COVE LANE, CLEARWATER, FL, 33764
BREMER CARMEN Vice President 1930 COVE LANE, CLEARWATER, FL, 33764
BREMER CARMEN Secretary 1930 COVE LANE, CLEARWATER, FL, 33764
BREMER GORDON Treasurer 1930 COVE LANE, CLEARWATER, FL, 33764
BREMER GORDON Agent 1930 COVE LANE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-25 - -
REGISTERED AGENT NAME CHANGED 2021-05-25 BREMER, GORDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 1930 COVE LANE, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2019-03-26 1930 COVE LANE, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-05-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State