Search icon

PELICAN SOLUTIONS, INC. - Florida Company Profile

Company Details

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

PELICAN SOLUTIONS, 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: 06 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: P05000081394
FEI/EIN Number 203872752

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

Address: 102 Broadway St #310`, Carnegie, PA, 15106, US
Mail Address: 102 Broadway St #310`, Carnegie, PA, 15106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paul JOHN Director 23950 Tuscany Court, Bonita Springs, FL, 34134
Paul John W Agent 23950 Tuscany Court, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-01 102 Broadway St #310`, Carnegie, PA 15106 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 23950 Tuscany Court, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 102 Broadway St #310`, Carnegie, PA 15106 -
REGISTERED AGENT NAME CHANGED 2021-02-11 Paul, John W -
REINSTATEMENT 2020-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-02
REINSTATEMENT 2016-12-01
REINSTATEMENT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State