Entity Name: | THE LION BREWERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Apr 1988 (37 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P19003 |
FEI/EIN Number |
240645190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 N.PENNSYLVANIA AVE., WILKES BARRE, PA, 18705-2451 |
Mail Address: | 700 N.PENNSYLVANIA AVE., WILKES BARRE, PA, 18705-2451 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
RISELL CLIFFORD | President | 263 WOODHILL RD, NEWTON, PA, 18904 |
RISELL CLIFFORD | CE | 263 WOODHILL RD, NEWTON, PA, 18904 |
MARLEY JULIE | Vice President | 1738 BRANDON ROAD, CHARLOTTE, NC, 28207 |
COMLY JOHN | Secretary | 2111 SHARON RD, CHARLOTTE, NC, 28207 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 1998-02-27 | THE LION BREWERY, INC. | - |
REGISTERED AGENT NAME CHANGED | 1997-01-30 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-30 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-03-06 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-01-14 |
ANNUAL REPORT | 2004-01-15 |
ANNUAL REPORT | 2003-01-14 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State