Search icon

BREWER'S PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: BREWER'S PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREWER'S PIZZA, 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: 14 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000100298
FEI/EIN Number 271458749

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

Address: 14B Blanding Blvd., Orange Park, FL, 32073, US
Mail Address: 14B Blanding Blvd., Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maas Troy President 14B Blanding Blvd, Orange Park, FL, 32073
Maas Gary M Othe 14B Blanding Blvd., Orange Park, FL, 32073
POINDEXTER JAMES Agent DELEGAL & POINDEXTER, P.A., JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029548 PINGLEHEAD BREWING COMPANY EXPIRED 2018-03-01 2023-12-31 - 14B BLANDING BLVD, ORANGE PARK, FL, 32073
G12000016379 PINGLEHEAD BREWING COMPANY EXPIRED 2012-02-16 2017-12-31 - 14B BLANDING BLVD., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDED AND RESTATEDARTICLES 2018-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-07 14B Blanding Blvd., Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2013-11-07 14B Blanding Blvd., Orange Park, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587566 ACTIVE 1000001010278 CLAY 2024-09-03 2044-09-11 $ 4,161.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Reg. Agent Resignation 2024-03-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-12-14
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
Amended and Restated Articles 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3841117208 2020-04-27 0491 PPP 148 BLANDING BLVD, ORANGE PARK, FL, 32073-2232
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69200
Loan Approval Amount (current) 69200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-2232
Project Congressional District FL-04
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69589.41
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State