Search icon

PELSTON LTD., INC. - Florida Company Profile

Company Details

Entity Name: PELSTON LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: N97000001511
FEI/EIN Number 650748873

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

Address: 2800 RIVIERA DRIVE, DELRAY BEACH, FL, 33445, US
Mail Address: 2800 RIVIERA DRIVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICHINSKY NEAL M President 2800 RIVERA DRIVE, DELRAY BEACH, FL, 33445
VICHINSKY NEAL M Director 2800 RIVERA DRIVE, DELRAY BEACH, FL, 33445
VICHINSKY NEAL Treasurer 2800 RIVIERA DR, DELRAY BEACH, FL, 33445
VICHINSKY NEAL Director 2800 RIVIERA DR, DELRAY BEACH, FL, 33445
VICHINSKY LOUISE Vice President 2800 RIVIERA DRIVE, DELRAY BEACH, FL, 33445
VICHINSKY LOUISE Director 2800 RIVIERA DRIVE, DELRAY BEACH, FL, 33445
VICHINSKY IVAN Vice President 253-02 84 DR, BELLEROSE, NY, 11426
VICHINSKY IVAN Director 253-02 84 DR, BELLEROSE, NY, 11426
VICHINSKY JENNIFER Vice President 48 FOSTER LANE, WESTBURY, NY, 11590
VICHINSKY JENNIFER Director 48 FOSTER LANE, WESTBURY, NY, 11590

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 2800 RIVIERA DRIVE, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2020-01-19 2800 RIVIERA DRIVE, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 2800 RIVIERA DRIVE, DELRAY BEACH, FL 33445 -
REINSTATEMENT 2014-03-21 - -
REGISTERED AGENT NAME CHANGED 2014-03-21 VICHINSKY, NEAL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State