Search icon

INITIAL OUTFITTERS, INC.

Branch

Company Details

Name: INITIAL OUTFITTERS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 10 Apr 2013 (12 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Branch of: INITIAL OUTFITTERS, INC., ALABAMA (Company Number 000-245-478)
Identification Number: 000798165
Place of Formation: ALABAMA
Principal Address: 3325 SKYWAY DRIVE, AUBURN, AL, 36830, USA
Purpose: IN HOME SHOPPING PARTIES

Industry & Business Activity

NAICS

454390 Other Direct Selling Establishments

This industry comprises establishments primarily engaged in retailing merchandise (except food for immediate consumption and fuel) via direct sale to the customer by means, such as in-house sales (i.e., party plan merchandising), truck or wagon sales, and portable stalls (i.e., street vendors). Learn more at the U.S. Census Bureau

Agent

Name Role Address
VCORP SERVICES, LLC Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ALICIA T STORBECK PRESIDENT 3325 SKYWAY DRIVE AUBURN, AL 36830 USA

TREASURER

Name Role Address
ALICIA T STORBECK TREASURER 3325 SKYWAY DRIVE AUBURN, AL 36830 USA

SECRETARY

Name Role Address
JAMES A STORBECK SECRETARY 3325 SKYWAY DRIVE AUBURN, AL 36830 USA

VICE PRESIDENT

Name Role Address
JAMES A STORBECK VICE PRESIDENT 3325 SKYWAY DRIVE AUBURN, AL 36830 USA

DIRECTOR

Name Role Address
ALICIA T STORBECK DIRECTOR 3325 SKYWAY DRIVE AUBURN, AL 36830 USA
JAMES A STORBECK DIRECTOR 3325 SKYWAY DRIVE AUBURN, AL 36830 USA

Filings

Number Name File Date
202223926910 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220142430 Revocation Notice For Failure to File An Annual Report 2022-06-27
202185912770 Annual Report 2021-01-12
202071811800 Statement of Change of Registered/Resident Agent Office 2020-11-05
202034453810 Annual Report 2020-02-14
201985109760 Annual Report 2019-01-24
201858873820 Annual Report 2018-02-23
201734470930 Annual Report 2017-02-21
201691046050 Annual Report 2016-01-21
201553095860 Annual Report 2015-01-12

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State