Search icon

PELICORP, INC.

Company Details

Entity Name: PELICORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: P06000013852
FEI/EIN Number 611565018
Address: 16425 Carrara Way, Unit 101, NAPLES, FL, 34110, US
Mail Address: 2338 Immokalee Road, Suite 158, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEERING CHERYL Agent 2338 Immokalee Rd, NAPLES, FL, 34110

President

Name Role Address
DEERING CHERYL President 2338 Immokalee Rd, NAPLES, FL, 34110

Secretary

Name Role Address
DEERING CHERYL Secretary 2338 Immokalee Rd, NAPLES, FL, 34110

Treasurer

Name Role Address
DEERING CHERYL Treasurer 2338 Immokalee Rd, NAPLES, FL, 34110

Director

Name Role Address
DEERING CHERYL Director 2338 Immokalee Rd, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 16425 Carrara Way, Unit 101, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 2338 Immokalee Rd, Suite 158, NAPLES, FL 34110 No data
REINSTATEMENT 2018-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-25 DEERING, CHERYL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-04-03 16425 Carrara Way, Unit 101, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State