Name: | Tallman Sanchez Company |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 May 2017 (8 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Branch of: | Tallman Sanchez Company, FLORIDA (Company Number P16000096839) |
Identification Number: | 001673731 |
Place of Formation: | FLORIDA |
Principal Address: | 622 EDGEWATERDRIVE, DUNEDIN, FL, 34698, USA |
Purpose: | SALE OF LIFE INSURANCE AND OTHER GENERAL BUSINESS PURPOSES |
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 |
---|---|---|
LLOYD R. GARIEPY | Agent | 191 SOCIAL STREET SUITE 280, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
DOUGLAS T BROWN | PRESIDENT | 622 EDGEWATER DRIVE, UNIT 125 DUNEDIN, FL 34698 USA |
Name | Role | Address |
---|---|---|
DOUGLAS T BROWN | TREASURER | 622 EDGEWATER DRIVE, UNIT 125 DUNEDIN, FL 34698 USA |
Name | Role | Address |
---|---|---|
DOUGLAS T BROWN | SECRETARY | 622 EDGEWATER DRIVE, UNIT 125 DUNEDIN , FL 34698 USA |
Name | Role | Address |
---|---|---|
ROSEMARY ANN BROWN | DIRECTOR | 622 EDGEWATER DRIVE, UNIT 125 DUNEDIN , FL 34698 USA |
JESSICA MARY SANCHEZ BROWN | DIRECTOR | 2811 EAST 4TH STREET LONG BEACH, CA 90814 USA |
SEAN E BROWN | DIRECTOR | 29 EDGEHILL ROAD BROOKLINE, MA 02445 USA |
HAAKON TALLMAN BROWN | DIRECTOR | 2174 SNOWBERRY LANE MENTONE, CA 92359 USA |
DOUGLAS T BROWN | DIRECTOR | 622 EDGEWATER DRIVE, UNIT 125 DUNEDIN, FL 34698 USA |
Name | Role | Address |
---|---|---|
DOUGLAS BROWN | OTHER OFFICER | 622 EDGEWATERDRIVE DUNEDIN, FL 34698 UNI |
Number | Name | File Date |
---|---|---|
202341516710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338168960 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202216093450 | Annual Report | 2022-04-28 |
202193101560 | Annual Report | 2021-02-26 |
202035380430 | Annual Report | 2020-02-27 |
201988249210 | Annual Report | 2019-03-07 |
201878587190 | Annual Report | 2018-10-01 |
201875694710 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201743144910 | Application for Certificate of Authority | 2017-05-12 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State