Entity Name: | BREWMASTERS OF ST. PETERSBURG BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BREWMASTERS OF ST. PETERSBURG 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: | 16 Nov 1995 (29 years ago) |
Date of dissolution: | 15 Mar 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2012 (13 years ago) |
Document Number: | P95000088302 |
FEI/EIN Number |
593354449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13577 FEATHER SOUND DRIVE, SUITE 550, CLEARWATER, FL, 33762, US |
Mail Address: | 13577 FEATHER SOUND DRIVE, SUITE 550, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLEW DELANO E | Director | 17816 WILLOW LAKE DRIVE, ODESSA, FL, 33556 |
BASKIN HAMDEN H | Agent | 13577 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000102183 | MARKET 34 GRILL | EXPIRED | 2010-11-08 | 2015-12-31 | - | 401 SECOND ST. E., SUITE A, INDIAN ROCKS BEACH, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 13577 FEATHER SOUND DRIVE, SUITE 550, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 13577 FEATHER SOUND DRIVE, SUITE 550, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-29 | 13577 FEATHER SOUND DRIVE, SUITE 550, CLEARWATER, FL 33762 | - |
REINSTATEMENT | 2004-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CANCEL ADM DISS/REV | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-07-22 | BASKIN, HAMDEN HIII,ESQ | - |
REINSTATEMENT | 1997-01-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000609692 | TERMINATED | 1000000615552 | PINELLAS | 2014-04-23 | 2024-05-09 | $ 1,202.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12001045783 | LAPSED | 1000000432193 | PINELLAS | 2012-12-12 | 2022-12-19 | $ 563.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000205830 | TERMINATED | 1000000102128 | 16447 1146 | 2008-12-10 | 2029-01-22 | $ 24,030.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000441906 | TERMINATED | 1000000102128 | 16447 1146 | 2008-12-10 | 2029-01-28 | $ 24,097.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J07000322050 | TERMINATED | 1000000061915 | 15996 497 | 2007-09-28 | 2027-10-03 | $ 31,487.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-03-15 |
ANNUAL REPORT | 2011-04-29 |
Off/Dir Resignation | 2011-02-11 |
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-04-29 |
REINSTATEMENT | 2004-10-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State