Search icon

BREWMASTERS OF SOUTH DALE MABRY, INC. - Florida Company Profile

Company Details

Entity Name: BREWMASTERS OF SOUTH DALE MABRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREWMASTERS OF SOUTH DALE MABRY, 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: 01 Dec 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000102156
FEI/EIN Number 593470674

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

Address: 4501 SQUIRREL RUN WY, VALRICO, FL, 33594, US
Mail Address: 4501 SQUIRREL RUN WY, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTEN JOHN President 4501 SQUIRREL RUN WY, VALRICO, FL, 33594
CHRISTEN JOHN Agent 4501 SQUIRREL RUN WY, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-31 4501 SQUIRREL RUN WY, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-31 4501 SQUIRREL RUN WY, VALRICO, FL 33594 -
REINSTATEMENT 2002-05-31 - -
CHANGE OF MAILING ADDRESS 2002-05-31 4501 SQUIRREL RUN WY, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2002-05-31 CHRISTEN, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-31
ANNUAL REPORT 1998-05-12
Domestic Profit 1997-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State