Search icon

Doc Brown Enterprises, Inc.

Branch

Company Details

Name: Doc Brown Enterprises, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 28 Jun 2018 (7 years ago)
Date of Dissolution: 21 Mar 2024 (a year ago)
Date of Status Change: 21 Mar 2024 (a year ago)
Branch of: Doc Brown Enterprises, Inc., FLORIDA (Company Number P17000016947)
Identification Number: 001685831
Place of Formation: FLORIDA
Principal Address: 6231 PGA BLVD SUITE 104-403, PALM BEACH GARDENS, FL, 33418, USA
Mailing Address: 6231 PGA BLV SUITE 104-403, PALM BEACH GARDENS, FL, 33418, USA
Purpose: SALES OF CAKES, BBQ SAUCE, BAKED GOODS AND RELATED GOODS AND SERVICES

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
LEE BROWN PRESIDENT 786 MUIRFIELD CIRICLE ATLANTIS, FL 33462 USA

TREASURER

Name Role Address
SUSAN BROWN TREASURER 786 MUIRFIELD CIRICLE ATLANTIS, FL 33462 USA

SECRETARY

Name Role Address
LEE BROWN SECRETARY 768 MUIRFIELD CIRCLE ATLANTIS, FL 33462 USA

DIRECTOR

Name Role Address
SAME TWO ABOVE DIRECTOR 768 MUIRFIELD CIRCLE ATLANTIS, FL 33462 USA

Filings

Number Name File Date
202449028250 Application for Certificate of Withdrawal 2024-03-21
202325885250 Annual Report 2023-01-10
202222725000 Statement of Change of Registered/Resident Agent 2022-09-09
202209183700 Annual Report 2022-02-02
202192468880 Annual Report 2021-02-22
202034201150 Annual Report 2020-02-12
201986985750 Annual Report 2019-02-19
201986985570 Application for Amended Certificate of Authority 2019-02-19
201870867290 Application for Certificate of Authority 2018-06-28

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State