Search icon

BREMER LABS, INC. - Florida Company Profile

Company Details

Entity Name: BREMER LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREMER LABS, 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: 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: 08 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2013 (12 years ago)
Document Number: P94000089115
FEI/EIN Number 593323422

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

Address: 1502 Beach Ave, Atlantic Beach, FL, 32233, US
Mail Address: P. O. Box 330438, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREMER ROSS L. President 1502 Beach Ave, Atlantic Beach, FL, 32233
Perrin Karen Secretary 1502 Beach Ave, Atlantic Beach, FL, 32233
BREMER ROSS L Agent 1502 Beach Ave, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1502 Beach Ave, Atlantic Beach, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-11 1502 Beach Ave, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-11 1502 Beach Ave, Atlantic Beach, FL 32233 -
REINSTATEMENT 2013-02-26 - -
PENDING REINSTATEMENT 2013-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State