Name: | BROWN & BROWN OF CONNECTICUT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 03 May 2008 (17 years ago) |
Date of Dissolution: | 06 Jun 2024 (10 months ago) |
Date of Status Change: | 06 Jun 2024 (10 months ago) |
Branch of: | BROWN & BROWN OF CONNECTICUT, INC., CONNECTICUT (Company Number 0247597) |
Identification Number: | 000418627 |
Place of Formation: | CONNECTICUT |
Principal Address: | 55 CAPITAL BOULEVARD SUITE 102, ROCKY HILL, CT, 06067, USA |
Mailing Address: | 300 N. BEACH STREET, DAYTONA BEACH, FL, 32114, USA |
Purpose: | TO ENGAGE IN ALL LINES OF INSURANCE-RELATED BUSINESS AS AN INSURANCE AGENT/BROKER. |
Fictitious names: |
Kronholm Insurance Services (trading name, 2016-10-17 - ) |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DONALD M. MCGOWAN | PRESIDENT | 300 NORTH BEACH STREET DAYTONA BEACH, FL 32114 USA |
Name | Role | Address |
---|---|---|
RICHARD ANDREW WATTS | VICE PRESIDENT | 300 NORTH BEACH STREET DAYTONA BEACH, FL 32114 USA |
Name | Role | Address |
---|---|---|
DONALD M. MCGOWAN | DIRECTOR | 300 NORTH BEACH STREET DAYTONA BEACH, FL 32114 USA |
Number | Name | File Date |
---|---|---|
202455423470 | Application for Certificate of Withdrawal | 2024-06-06 |
202452352160 | Annual Report | 2024-04-24 |
202334613040 | Annual Report | 2023-04-29 |
202215862200 | Annual Report | 2022-04-27 |
202191808290 | Annual Report | 2021-02-17 |
202034222830 | Annual Report | 2020-02-12 |
201925499120 | Statement of Change of Registered/Resident Agent | 2019-10-28 |
201985126550 | Annual Report | 2019-01-25 |
201856954800 | Annual Report | 2018-01-29 |
201731009980 | Annual Report | 2017-01-28 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State