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. |
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 |
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 | - |
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 |
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 | - | - |
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