Entity Name: | MARY BROWN'S US INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2024 (8 months ago) |
Document Number: | P17000096713 |
FEI/EIN Number | 61-1862729 |
Address: | 100 Renfrew Drive, Markham, On, L9R3R6, CA |
Mail Address: | 100 Renfrew Drive, Markham, On, L9R 3R6, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIKE LAW FIRM, P.A. | Agent | 4901 26th Street West, Bradenton, FL, 34207 |
Name | Role | Address |
---|---|---|
CHAHIN HADI | Secretary | 100 Renfrew Drive, MARKHAM, L3R 96 |
Ho Dixie | Secretary | 100 Renfrew Drive, Markham, L9R3R |
Name | Role | Address |
---|---|---|
BELL SEAN | Treasurer | 100 Renfrew Drive, MARKHAM, L3R 96 |
Name | Role | Address |
---|---|---|
Roberts Gregory | President | 100 Renfrew Drive, Markham, L9R3R |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-20 | PIKE LAW FIRM, P.A. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-24 | 4901 26th Street West, Suite B, Bradenton, FL 34207 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 100 Renfrew Drive, Unit 130, Markham, Ontario L9R3R6 CA | No data |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 100 Renfrew Drive, Unit 130, Markham, Ontario L9R3R6 CA | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-20 |
AMENDED ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-19 |
Domestic Profit | 2017-11-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State