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 |
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 |
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 | - | - |
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