Search icon

PELICAN FLIGHT TRAINING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN FLIGHT TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELICAN FLIGHT TRAINING CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000037271
FEI/EIN Number 010778795

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

Address: 10341 NW 18 PLACE, PEMBROKE PINES, FL, 33026, US
Mail Address: 10341 NW 18 PLACE, PEMBROKE PINES, FL, 33023, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENSOME TERENCE Director 10341 NW 18 PLACE, PEMBROKE PINES, FL, 33026
FENSOME TERENCE A Agent 10341 NW 18 PLACE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-07 10341 NW 18 PLACE, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2013-04-07 10341 NW 18 PLACE, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-07 10341 NW 18 PLACE, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2012-04-28 FENSOME, TERENCE A -

Court Cases

Title Case Number Docket Date Status
RICHARD ROSSIGNOL, etc. VS PELICAN FLIGHT TRAINING CENTER, INC., et al. 4D2011-3809 2011-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-57866 CACE 09

Parties

Name ESTATE OF ANDREW ROSSIGNOL
Role Appellant
Status Active
Name ANDREW ROSSIGNOL
Role Appellant
Status Active
Name RICHARD ROSSIGNOL
Role Appellant
Status Active
Representations JONATHAN B. LEWIS, Edward R. Curtis
Name PELICAN FLIGHT TRAINING CENTER, INC.
Role Appellee
Status Active
Representations F. Bradley Hassell, FRANK BRADLEY HASSELL, Francis J. Carroll, Jr., JUAN R. SERRANO (DNU), THOMAS C. SMITH
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of RICHARD ROSSIGNOL
Docket Date 2011-11-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Edward R. Curtis 0236845
Docket Date 2011-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FRANCIS J. CARROLL, JR. AND F. BRADLEY HASSELL
On Behalf Of PELICAN FLIGHT TRAINING CENTER
Docket Date 2011-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD ROSSIGNOL
Docket Date 2011-10-12
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-22
Off/Dir Resignation 2010-12-17
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State