Search icon

BREWMASTERS OF SPRING HILL, INC. - Florida Company Profile

Company Details

Entity Name: BREWMASTERS OF SPRING HILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREWMASTERS OF SPRING HILL, 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: 27 Feb 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000016322
FEI/EIN Number 593310578

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

Address: 4644 COMMERCIAL WAY, SPRING HILL, FL, 34606
Mail Address: 2927 SUNSET VISTA DR, SPRING HILL, FL, 34607
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN BRUCE President 4644 COMMERCIAL WAY, SPRING HILL, FL, 34606
FRANKLIN BRUCE Director 4644 COMMERCIAL WAY, SPRING HILL, FL, 34606
FRANKLIN KELLY Secretary 4644 COMMERCIAL WAY, SPRING HILL, FL, 34606
FRANKLIN KELLY Director 4644 COMMERCIAL WAY, SPRING HILL, FL, 34606
FRANKLIN KELLY Vice President 4644 COMMERCIAL WAY, SPRING HILL, FL, 34606
VIRGILIO RAYMOND P Director 7379 COMMERCIAL WAY, SPRING HILL, FL, 34613
VIRGILIO RAYMOND P Agent 7379 COMMERCIAL WAY, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-05-23 4644 COMMERCIAL WAY, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-16 7379 COMMERCIAL WAY, BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 1996-11-04 4644 COMMERCIAL WAY, SPRING HILL, FL 34606 -
REINSTATEMENT 1996-11-04 - -
REGISTERED AGENT NAME CHANGED 1996-11-04 VIRGILIO, RAYMOND PCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000239529 LAPSED 01021090032 01540 00054 2002-06-11 2022-06-19 $ 15,745.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842
J02000243158 LAPSED 02-8372-CC-J HILLSBOROUGH COUNTY 2002-05-29 2007-06-21 $14,892.48 PERFORMANCE FOOD GROUP COMPANY, PO BOX 730, DOVER FL 33517
J02000010268 LAPSED 0000484622 01488 01931 2002-01-07 2022-01-11 $ 4,924.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL346686842

Documents

Name Date
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-02-17
REINSTATEMENT 1996-11-04
DOCUMENTS PRIOR TO 1997 1995-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State