Search icon

BREWMASTERS '54, INC. - Florida Company Profile

Company Details

Entity Name: BREWMASTERS '54, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREWMASTERS '54, 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: 21 Apr 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000030965
FEI/EIN Number 593243935

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

Address: 5335 VILLAGE MKT., WESLEY CHAPEL, FL, 33543
Mail Address: 8802 EAGLE WATCH DR., RIVERVIEW, FL, 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUMANN VINCENT A President 8802 EAGLE WATCH DR., RIVERVIEW, FL, 33569
AUMANN VINCENT A Agent 16534 OLEY RIDGE COURT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-05-03 5335 VILLAGE MKT., WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 1998-05-12 AUMANN, VINCENT A -
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 16534 OLEY RIDGE COURT, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-07 5335 VILLAGE MKT., WESLEY CHAPEL, FL 33543 -
REINSTATEMENT 1997-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-19
REINSTATEMENT 1997-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State