Search icon

PELICAN EQUIPMENT CO., INC.

Company Details

Entity Name: PELICAN EQUIPMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 1994 (30 years ago)
Document Number: 404528
FEI/EIN Number 59-1401881
Address: 1055 PONCE DE LEON BLVD., BELLEAIR, FL 33756
Mail Address: 1055 PONCE DE LEON BLVD., BELLEAIR, FL 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER, WILLIAM B Agent 1055 PONCE DE LEON BLVD, BELLEAIR, FL 33756

President

Name Role Address
PARKER, WILLIAM B President 1055 PONCE DE LEON BLVD, BELLEAIR, FL 33756
PARKER, RICHARD D President 1055 PONCE DE LEON BLVD, BELLEAIR, FL 33756

Vice President

Name Role Address
PARKER, RICHARD D Vice President 1055 PONCE DE LEON BLVD, BELLEAIR, FL 33756
PARKER, EDWARD AJR Vice President 1055 PONCE DE LEON BLVD, BELLEAIR, FL 33756

Secretary

Name Role Address
PARKER, RICHARD D Secretary 1055 PONCE DE LEON BLVD, BELLEAIR, FL 33756

Treasurer

Name Role Address
PARKER, RICHARD D Treasurer 1055 PONCE DE LEON BLVD, BELLEAIR, FL 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-14 PARKER, WILLIAM B No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 1055 PONCE DE LEON BLVD., BELLEAIR, FL 33756 No data
CHANGE OF MAILING ADDRESS 1998-05-15 1055 PONCE DE LEON BLVD., BELLEAIR, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 1055 PONCE DE LEON BLVD, BELLEAIR, FL 33756 No data
REINSTATEMENT 1994-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State