Search icon

PELICAN ISLE CONDOMINIUM DEVELOPERS II, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN ISLE CONDOMINIUM DEVELOPERS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELICAN ISLE CONDOMINIUM DEVELOPERS II, 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: 30 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000107836
FEI/EIN Number 200268040

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

Address: 4 LAGUNA STREET, SUITE 201, FORT WALTON BEACH, FL, 32548
Mail Address: 4 LAGUNA STREET, SUITE 201, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEIZER W. TODD President 4 LAGUNA STREET, SUITE 201, FORT WALTON BEACH, FL, 32548
DEL GALLO STEVEN P Vice President 4 LAGUNA STREET, SUITE 201, FORT WALTON BEACH, FL, 32548
SCHWEIZER W. TODD Agent 4 LAGUNA STREET, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 4 LAGUNA STREET, SUITE 201, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2008-04-29 SCHWEIZER, W. TODD -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-23
Domestic Profit 2003-09-30

Date of last update: 02 May 2025

Sources: Florida Department of State