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 |
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 |
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 | - | - |
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