Search icon

OLD PELICAN, INC. - Florida Company Profile

Company Details

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

OLD PELICAN, 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: 11 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000079274
FEI/EIN Number 260621899

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

Address: 3111 N. OCEAN DRIVE, UNIT 1412, HOLLYWOOD, FL, 33019
Mail Address: 3111 N. OCEAN DRIVE, UNIT 1412, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTSON ROBERT W President 3111 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019
MATTSON ROBERT W Director 3111 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019
MATTSON JENNIFER Vice President 371 Airport-Pulling Rd. N., Naples, FL, 34104
MATTSON JENNIFER Director 371 Airport-Pulling Rd. N., Naples, FL, 34104
MOSTER KIMBERLY M Director 968 FARMINGTON AVE., W. HARTFORD, CT, 06107
MOSTER KIMBERLY M Secretary 968 FARMINGTON AVE., W. HARTFORD, CT, 06107
MOSTER KIMBERLY M Treasurer 968 FARMINGTON AVE., W. HARTFORD, CT, 06107
MATTSON ROBERT W Agent 3111 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 3111 N. OCEAN DRIVE, UNIT 1412, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2012-01-07 3111 N. OCEAN DRIVE, UNIT 1412, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 3111 N. OCEAN DRIVE, UNIT 1412, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-07-08
Domestic Profit 2007-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State