Detail by Entity Name
Florida Profit Corporation
BREWBILT MANUFACTURING INC.
Filing Information
P14000049791
47-0990750
06/06/2014
05/31/2014
FL
ACTIVE
AMENDMENT
03/24/2023
NONE
Principal Address
Changed: 01/19/2020
110 Spring Hill Drive
Suite 10
Grass Valley, CA 95945
Suite 10
Grass Valley, CA 95945
Changed: 01/19/2020
Mailing Address
Changed: 01/19/2020
110 Spring Hill Drive
Suite 10
Grass Valley, CA 95945
Suite 10
Grass Valley, CA 95945
Changed: 01/19/2020
Registered Agent Name & Address
INCORP SERVICES, INC.
Name Changed: 10/02/2019
Address Changed: 03/17/2023
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Name Changed: 10/02/2019
Address Changed: 03/17/2023
Officer/Director Detail
Name & Address
Title Director
Sam, Berry
Title PDST
LEWIS, JEF
Title CEO
LEWIS, JEF
Title CH
LEWIS, JEF
Title Director
Buchanan, Bennett
Title Director
Sam, Berry
6500 Live Oak Road
Kelseyville, CA 95451
Kelseyville, CA 95451
Title PDST
LEWIS, JEF
110 SPRING HILL DRIVE - STE. 10
GRASS VALLEY, CA 95954
GRASS VALLEY, CA 95954
Title CEO
LEWIS, JEF
110 SPRING HILL DRIVE - STE. 10
GRASS VALLEY, CA 95954
GRASS VALLEY, CA 95954
Title CH
LEWIS, JEF
110 SPRING HILL DRIVE - STE. 10
GRASS VALLEY, CA 95954
GRASS VALLEY, CA 95954
Title Director
Buchanan, Bennett
110 Spring Hill Drive
Suite 10
Grass Valley, CA 95945
Suite 10
Grass Valley, CA 95945
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 01/30/2023 |
2024 | 04/17/2024 |
Document Images