Name: | TPB DISTRIBUTING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Jun 2010 (15 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000541428 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 9 THURBER BLVD SUITE D, SMITHFIELD, RI, 02917, USA |
Purpose: | DISTRIBUTION Title: 7-1.2-1701 |
NAICS: | 424410 - General Line Grocery Merchant Wholesalers |
Fictitious names: |
TROPIC JUICE (trading name, 2010-06-29 - ) |
Name | Role | Address |
---|---|---|
RICHARD W. NICHOLSON, ESQ. | Agent | 9 THURBER BOULEVARD SUITE D, SMITHFIELD, RI, 02917, USA |
Name | Role | Address |
---|---|---|
ELLEN BRADY | PRESIDENT | 63 PINE HILL ROAD JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
ELLEN BRADY | TREASURER | 63 PINE HILL ROAD JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
ELLEN BRADY | SECRETARY | 63 PINE HILL ROAD JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
ELLEN BRADY | VICE PRESIDENT | 63 PINE HILL ROAD JOHNSTON, RI 02919 USA |
Number | Name | File Date |
---|---|---|
202082871080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055077640 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987769610 | Annual Report | 2019-02-28 |
201872836780 | Statement of Change of Registered/Resident Agent Office | 2018-07-26 |
201872749440 | Annual Report - Amended | 2018-07-24 |
201859773750 | Annual Report | 2018-03-06 |
201755301110 | Annual Report - Amended | 2017-12-22 |
201735027250 | Annual Report | 2017-02-28 |
201735025850 | Statement of Change of Registered/Resident Agent Office | 2017-02-28 |
201733575780 | Revocation Notice For Failure to Maintain a Registered Office | 2017-02-06 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State