Search icon

BREWS AT THE BEACH, INC. - Florida Company Profile

Company Details

Entity Name: BREWS AT THE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREWS AT THE BEACH, 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: 05 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000055665
FEI/EIN Number 84-2555581

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

Address: 20 BROWN ST, MEXICO, ME, 04257, US
Mail Address: 20 BROWN ST, MEXICO, ME, 04257, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED PHILLIP President 20 BROWN ST, MEXICO, ME, 04257
MARRO PHILLIP EJR President 2369 N 37TH AVE, HOLLYWOOD, FL, 33021
REED PHILLIP Agent 20 BROWN ST, MEXICO, FL, 04257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-13 20 BROWN ST, APT 1, MEXICO, ME 04257 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-13 20 BROWN ST, APT 1, MEXICO, FL 04257 -
CHANGE OF MAILING ADDRESS 2021-11-13 20 BROWN ST, APT 1, MEXICO, ME 04257 -
REGISTERED AGENT NAME CHANGED 2021-11-13 REED, PHILLIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-11-13
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State