Search icon

BONES & BREW INC. - Florida Company Profile

Company Details

Entity Name: BONES & BREW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONES & BREW 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: 15 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000100641
FEI/EIN Number 271500874

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

Address: 1316 S BABCOCK ST, MELBOURNE, FL, 32901
Mail Address: 1316 S BABCOCK ST, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART EDGAR President 2381 OAKLYN STREET NE, PALM BAY, FL, 32907
DENTON JOSHUA Chief Financial Officer 1211 NEW HAVEN AVE 701, MELBOURNE, FL, 32901
DENTON JOSHUA Agent 1211 NEW HAVEN AVE 701, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108800 OLD SCHOOL PIZZA EXPIRED 2014-10-28 2019-12-31 - 1316 S. BABCOCK ST, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-29 1211 NEW HAVEN AVE 701, MELBOURNE, FL 32901 -
AMENDMENT 2014-08-29 - -
REGISTERED AGENT NAME CHANGED 2014-08-29 DENTON, JOSHUA -
CHANGE OF PRINCIPAL ADDRESS 2013-11-11 1316 S BABCOCK ST, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2013-11-11 1316 S BABCOCK ST, MELBOURNE, FL 32901 -
REINSTATEMENT 2013-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-10-11 - -
AMENDMENT 2010-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000255538 TERMINATED 1000000584069 BREVARD 2014-02-19 2034-03-04 $ 344.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2015-03-09
Amendment 2014-08-29
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-11-11
Reg. Agent Resignation 2013-10-09
ANNUAL REPORT 2012-04-11
Amendment 2011-10-11
Off/Dir Resignation 2011-08-12
Reg. Agent Resignation 2011-08-12
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State