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 |
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 |
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 | - | - |
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