Search icon

DAVE BREWER, INC. - Florida Company Profile

Company Details

Entity Name: DAVE BREWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE BREWER, 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: 18 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P97000015326
FEI/EIN Number 593431405

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

Address: 4155 ST. JOHNS PKWY, SUITE 2000, SANFORD, FL, 32771, US
Mail Address: 4155 ST. JOHNS PKWY, SUITE 2000, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRASK MATTHEW P President 4155 ST. JOHNS PKWY, SANFORD, FL, 32771
TRASK MATTHEW P Treasurer 4155 ST. JOHNS PKWY, SANFORD, FL, 32771
TRASK MATTHEW P Agent 4155 ST. JOHNS PKWY., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-07-23 TRASK, MATTHEW P -
CHANGE OF PRINCIPAL ADDRESS 2002-04-04 4155 ST. JOHNS PKWY, SUITE 2000, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2002-04-04 4155 ST. JOHNS PKWY, SUITE 2000, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-04 4155 ST. JOHNS PKWY., STE 2000, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-25
Amendment 2020-10-19
Reg. Agent Change 2020-07-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State