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 |
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 |
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 | - | - |
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