Name: | Fleury Enterprises, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Nov 2002 (22 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 000128342 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 266 FERRY LANDING CIRCLE, PORTSMOUTH, RI, 02871, USA |
Purpose: | INSURANCE AND EMPLOYEE BENEFITS REAL ESTATE |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
DAVID FLEURY | Agent | 266 FERRY LANDING CIRCLE, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
DAVID L. FLEURY | PRESIDENT | 266 FERRY LANDING CIRCLE PORTSMOUTH, RI 02871 USA |
Number | Name | File Date |
---|---|---|
202342320280 | Registered Office Not Maintained | 2023-09-22 |
202341473310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338060930 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202218594090 | Annual Report | 2022-06-16 |
202192115720 | Statement of Change of Registered/Resident Agent | 2021-02-19 |
202190472140 | Agent Resigned | 2021-02-04 |
202187832760 | Annual Report | 2021-01-26 |
202036127520 | Annual Report | 2020-03-09 |
201988301990 | Annual Report | 2019-03-07 |
201860806300 | Annual Report | 2018-03-22 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State