Entity Name: | PELICAN RESTAURANT ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PELICAN RESTAURANT ENTERPRISES 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: | 18 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000049162 |
FEI/EIN Number |
200877949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 LAKE AVE, LAKE WORTH, FL, 33460, US |
Mail Address: | 610 LAKE AVE, LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMI TAHIRA | President | 1306 CAPE MAY LN, WEST PALM BEACH, FL, 33413 |
SAMI TAHIRA | Agent | 1306 CAPE MAY LN, WEST PALM BEACH, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-13 | 610 LAKE AVE, LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2022-02-13 | 610 LAKE AVE, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-01 | SAMI, TAHIRA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-13 |
AMENDED ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-24 |
AMENDED ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State