Entity Name: | DOC BROWN ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2016 (9 years ago) |
Date of dissolution: | 22 Feb 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Feb 2017 (8 years ago) |
Document Number: | F16000001427 |
FEI/EIN Number | 474663654 |
Address: | 612 MIDDLESEX TURNPIKE P.O. BOX 938, NUTTING LAKE, MA, 01865-9800, US |
Mail Address: | 612 MIDDLESEX TURNPIKE P.O. BOX 938, NUTTING LAKE, MA, 01865-9800, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BROWN LEE | Chairman | 21 CHELMSFORD RD, BEDFORD, MA, 01730 |
Name | Role | Address |
---|---|---|
BROWN LEE | Director | 21 CHELMSFORD RD, BEDFORD, MA, 01730 |
Name | Role | Address |
---|---|---|
BROWN LEE | President | 21 CHELMSFORD RD, BEDFORD, MA, 01730 |
Name | Role | Address |
---|---|---|
BROWN LEE | Secretary | 21 CHELMSFORD RD, BEDFORD, MA, 01730 |
Name | Role | Address |
---|---|---|
BROWN SUSAN | Vice Chairman | 21 CHELMSFORD RD, BEDFORD, MA, 01730 |
Name | Role | Address |
---|---|---|
BROWN SUSAN | Vice President | 21 CHELMSFORD RD, BEDFORD, MA, 01730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-02-22 | No data | No data |
REGISTERED AGENT CHANGED | 2017-02-22 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2017-02-22 |
ANNUAL REPORT | 2017-01-21 |
Foreign Profit | 2016-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State