Search icon

BROWN DISTRIBUTING COMPANY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BROWN DISTRIBUTING COMPANY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 1988 (36 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P22340
FEI/EIN Number 540568406

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7108 Fairway Drive, Suite 150, Palm Beach Gardens, FL, 33418, US
Mail Address: 7986 VILLA PARK DRIVE, RICHMOND, VA, 23228, US
ZIP code: 33418
County: Palm Beach
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Mumpower Jamy President 7986 Villa Park Drive, Richmond, VA, 23228
BROWN REID Vice President 7108 Fairway Drive, Suite 150, Palm Beach Gardens, FL, 33418
BROWN JASON Vice President 7108 Fairway Drive, Suite 150, Palm Beach Gardens, FL, 33418
Meckert G. W Treasurer 7108 Fairway Drive, Suite 150, Palm Beach Gardens, FL, 33418
Mumpower Jamy Co 7986 Villa Park Drive, Richmond, VA, 23228
Sorokowski Dave Co 7986 Villa Park Drive, Richmond, VA, 23228
Sorokowski Dave President 7986 Villa Park Drive, Richmond, VA, 23228

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 7108 Fairway Drive, Suite 150, Palm Beach Gardens, FL 33418 -
WITHDRAWAL 2024-02-08 - -
REGISTERED AGENT CHANGED 2024-02-08 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 7108 Fairway Drive, Suite 150, Palm Beach Gardens, FL 33418 -
DROPPING ALTERNATE NAME 2017-05-30 BROWN DISTRIBUTING COMPANY, INCORPORATED -
REINSTATEMENT 1994-09-23 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
WITHDRAWAL 2024-02-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-10-06
Dropping Alternate Name 2017-05-30
Reg. Agent Change 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State