Search icon

PELICAN ISLAND AIR LEASING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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