Search icon

PELICAN PARTY BOATS, INC - Florida Company Profile

Company Details

Entity Name: PELICAN PARTY BOATS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELICAN PARTY BOATS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2002 (22 years ago)
Document Number: 553048
FEI/EIN Number 591876445

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

Address: 665 Glen Cheek Drive, Cape Canaveral, 32920, UN
Mail Address: 2010 Newfound Harbor Dr, Merritt Island, Fl, 32952, UN
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Charlynn Director 665 Glen Cheek Drive, Cape Canaveral, 32920
Moore Charlynn Agent 665 Glen Cheek Drive, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 665 Glen Cheek Drive, Cape Canaveral 32920 UN -
REGISTERED AGENT NAME CHANGED 2020-02-20 Moore, Charlynn -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 665 Glen Cheek Drive, Cape Canaveral 32920 UN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 665 Glen Cheek Drive, Cape Canaveral, FL 32920 -
REINSTATEMENT 2002-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State