Entity Name: | PELICAN ISLAND AIR LEASING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PELICAN ISLAND AIR LEASING 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: | 02 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2019 (6 years ago) |
Document Number: | P01000012777 |
FEI/EIN Number |
593695277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 16th Ave North, St. Petersburg, FL, 33704, US |
Mail Address: | 875 Ridge View Rd, Fontana Lake Estates, BRYSON CITY, NC, 28713, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brook E R | Director | 139 16th Ave North, St. Petersburg, FL, 33704 |
BROOK E R | Agent | 139 16th Ave North, St. Petersburg, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 139 16th Ave North, St. Petersburg, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 139 16th Ave North, St. Petersburg, FL 33704 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | BROOK, E R | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 139 16th Ave North, St. Petersburg, FL 33704 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-02-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State