Search icon

PELICAN PLACE, INC.

Company Details

Entity Name: PELICAN PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000056091
FEI/EIN Number 27-0448444
Address: 1357 DR. M. L. KING, JR., ROAD, CRAWFORDVILLE, FL, 32327, US
Mail Address: 1357 DR. M. L. KING, JR., ROAD, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR HUGH M Agent 1357 DR. M. L. KING, JR., ROAD, CRAWFORDVILLE, FL, 32327

President

Name Role Address
TAYLOR HUGH M President 1357 DR. M. L. KING, JR., ROAD, CRAWFORDVILLE, FL, 32327

Treasurer

Name Role Address
Cortese Mary Treasurer 1357 DR. M. L. KING, JR., ROAD, CRAWFORDVILLE, FL, 32327
mary cortese Treasurer 1357 DR. M. L. KING, JR., ROAD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 1357 DR. M. L. KING, JR., ROAD, CRAWFORDVILLE, FL 32327 No data
CHANGE OF MAILING ADDRESS 2010-01-09 1357 DR. M. L. KING, JR., ROAD, CRAWFORDVILLE, FL 32327 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-09 1357 DR. M. L. KING, JR., ROAD, CRAWFORDVILLE, FL 32327 No data

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State