Search icon

3 BRIDGES BREWING, INC. - Florida Company Profile

Company Details

Entity Name: 3 BRIDGES BREWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 BRIDGES BREWING, 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: 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: 16 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: P15000076821
FEI/EIN Number 47-5116677

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

Address: 1765 S Tamiami Trail, VENICE, FL, 34293-5011, US
Mail Address: 1765 S Tamiami Trail, VENICE, FL, 34293-5011, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harper Franklin S President 3880 Woodmere park Blvd, Venice, FL, 34293
Harper Corey H Treasurer 3880 Woodmere park Blvd, Venice, FL, 34293
Harper Corey H Secretary 3880 Woodmere park Blvd, Venice, FL, 34293
Harper Franklin S Director 3880 Woodmere park Blvd, Venice, FL, 34293
HARPER FRANKLIN S Agent 3880 Woodmere park Blvd, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106123 3 BRIDGES BREWING INC ACTIVE 2021-08-16 2026-12-31 - 124 BRAEMAR AVE, VENICE, FL, 34293
G15000105719 3 BRIDGES BREWING EXPIRED 2015-10-16 2020-12-31 - 359 WOODVALE DR, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 3880 Woodmere park Blvd, Apt. 4, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1765 S Tamiami Trail, VENICE, FL 34293-5011 -
CHANGE OF MAILING ADDRESS 2023-05-01 1765 S Tamiami Trail, VENICE, FL 34293-5011 -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-17 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 HARPER, FRANKLIN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000046784 (No Image Available) ACTIVE 1000001026351 SARASOTA 2025-01-14 2045-01-22 $ 5,715.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J25000046784 ACTIVE 1000001026351 SARASOTA 2025-01-14 2045-01-22 $ 5,715.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000457034 ACTIVE 1000001003095 SARASOTA 2024-07-15 2044-07-17 $ 3,580.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000248813 TERMINATED 1000000821275 SARASOTA 2019-03-29 2039-04-03 $ 3,650.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-11-02
REINSTATEMENT 2017-01-17
Domestic Profit 2015-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State