Search icon

BROOKSVILLE BREWING COMPANY, INC.

Company Details

Entity Name: BROOKSVILLE BREWING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2010 (15 years ago)
Document Number: P10000017129
FEI/EIN Number 271984155
Address: 1316 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
Mail Address: 1316 Commercial Way, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Krueger Keith Agent 1316 Commercial Way, Spring Hill, FL, 34606

President

Name Role Address
Krueger Keith A President 1316 Commercial Way, Spring Hill, FL, 34606

Secretary

Name Role Address
Krueger Keith A Secretary 1316 Commercial Way, Spring Hill, FL, 34606

Treasurer

Name Role Address
Krueger Keith A Treasurer 1316 Commercial Way, Spring Hill, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 1316 COMMERCIAL WAY, SPRING HILL, FL 34606 No data
REGISTERED AGENT NAME CHANGED 2024-04-22 Krueger, Keith No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1316 Commercial Way, Spring Hill, FL 34606 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1316 COMMERCIAL WAY, SPRING HILL, FL 34606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000658618 TERMINATED 1000000429895 HERNANDO 2013-02-01 2023-04-04 $ 495.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000241110 LAPSED 2011-CC-0704 5TH JUDICIAL, HERNANDO COUNTY 2012-02-23 2017-04-16 $18,999.99 CVL LINEN SERVICE, LLC, 18742 SAKERA ROAD, HUDSON, FL 34667

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State