Search icon

PELICAN PLAZA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN PLAZA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELICAN PLAZA HOLDINGS, 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: 13 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: P04000077750
FEI/EIN Number 201128141

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

Address: 8228 Gulf Blvd, St Pete Beach, FL, 33706, US
Mail Address: 8228 Gulf Blvd, St Pete Beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonough Michael S Agent 8228 Gulf Blvd, St Pete Beach, FL, 33706
MCDONOUGH MICHAEL S Director 8228 Gulf Blvd, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-11-18 8228 Gulf Blvd, St Pete Beach, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 8228 Gulf Blvd, St Pete Beach, FL 33706 -
CHANGE OF MAILING ADDRESS 2016-11-18 8228 Gulf Blvd, St Pete Beach, FL 33706 -
REGISTERED AGENT NAME CHANGED 2016-11-18 McDonough, Michael S -
REINSTATEMENT 2016-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-11-18
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State