Search icon

THE ALCHEMIST BREWS, INC. - Florida Company Profile

Company Details

Entity Name: THE ALCHEMIST BREWS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE ALCHEMIST BREWS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Oct 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: P15000086695
FEI/EIN Number 47-5612970

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

Address: 520 NE 1st Ave, Ocala, FL 34471
Mail Address: po box 1194, Ocala, FL 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE, SONYA R Treasurer P.O. Box 1194, Ocala, FL 34478
RITCHIE, SONYA R Director P.O. Box 1194, Ocala, FL 34478
FULTON, KIBBIE Director PO BOX 1194, Ocala, FL 34478
FULTON, KIBBIE President PO BOX 1194, Ocala, FL 34478
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121704 MUDDY LOTUS TEA ACTIVE 2024-09-30 2029-12-31 - 520 NE 1ST AVE, OCALA, FL, 34470
G18000073002 MUDDY LOTUS TEA EXPIRED 2018-07-02 2023-12-31 - 520 NE 1ST AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-21 520 NE 1st Ave, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 520 NE 1st Ave, Ocala, FL 34471 -
AMENDMENT 2016-04-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-06-29
AMENDED ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2018-04-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State