Search icon

TITANIC BREWING COMPANY, INC.

Company Details

Entity Name: TITANIC BREWING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: P95000095890
FEI/EIN Number 65-0645958
Address: 5813 PONCE DE LEON BLVD, CORAL GABLES, FL 33146
Mail Address: 5813 PONCE DE LEON BLVD, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUSK, KEVIN D Agent 2431 TRAPP AVE, MIAMI, FL 33133

President

Name Role Address
RUSK, KEVIN D President 5813 PONCE DE LEON BLVD, CORAL GABLES, FL 33146

Secretary

Name Role Address
SULLIVAN, DR. STEPHEN Secretary 1001 Arbor Lake Dr., #710 Naples, FL 34110

Chairman

Name Role Address
JERMAN, GARY Chairman 3741 Lake Padgett Dr, Land O Lakes, FL 34639

Treasurer

Name Role Address
JERMAN, GARY Treasurer 3741 Lake Padgett Dr, Land O Lakes, FL 34639

Vice President

Name Role Address
RUSK, KEVIN D Vice President 5813 PONCE DE LEON BLVD, CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-12 RUSK, KEVIN D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2003-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-30 2431 TRAPP AVE, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 5813 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 1999-04-20 5813 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-04-12
ANNUAL REPORT 2014-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State