Search icon

EMBROIDERED PELICAN, INC. - Florida Company Profile

Company Details

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

EMBROIDERED 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: 16 Oct 2007 (18 years ago)
Date of dissolution: 09 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: P07000114124
FEI/EIN Number 261436109

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

Address: 109-A DUNBAR AVE., OLDSMAR, FL, 34677
Mail Address: 109-A DUNBAR AVE., OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stanton Cronin Law Group, PL Agent 6944 W. Linebaugh Ave., TAMPA, FL, 33625
URBACH ERICH J. Vice President 109-A DUNBAR AVE., OLDSMAR, FL, 34677
URBACH SUSAN L. President 109-A DUNBAR AVE., OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-09 - -
REGISTERED AGENT NAME CHANGED 2013-04-18 Stanton Cronin Law Group, PL -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 6944 W. Linebaugh Ave., Suite 102, TAMPA, FL 33625 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State