Search icon

PELICAN COAST SPECIALTIES, INC.

Company Details

Entity Name: PELICAN COAST SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2010 (15 years ago)
Date of dissolution: 02 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2012 (13 years ago)
Document Number: P10000030986
FEI/EIN Number NOT APPLICABLE
Address: 118 BELLA VISTA TERR., UNIT A, NORTH VENICE, FL, 34275, US
Mail Address: 118 BELLA VISTA TERR., UNIT A, NORTH VENICE, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
BUSHNO JOSEPH President 118 BELLA VISTA TERR., UNIT A, NORTH VENICE, FL, 34275

Director

Name Role Address
BUSHNO JOSEPH Director 118 BELLA VISTA TERR., UNIT A, NORTH VENICE, FL, 34275
BUSHNO MARILYN H Director 118 BELLA VISTA TERR., UNIT A, NORTH VENICE, FL, 34275

Treasurer

Name Role Address
BUSHNO MARILYN H Treasurer 118 BELLA VISTA TERR., UNIT A, NORTH VENICE, FL, 34275

Secretary

Name Role Address
BUSHNO MARILYN H Secretary 118 BELLA VISTA TERR., UNIT A, NORTH VENICE, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045323 PELICAN COAST SPECIALTIES INC. DBA THE GROUT DOCTOR EXPIRED 2010-05-20 2015-12-31 No data 118 BELLA VISTA TERR UNIT A, N. VENICE,, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2012-02-02 No data No data
REINSTATEMENT 2011-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001641159 TERMINATED 1000000544924 SARASOTA 2013-10-09 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-02
REINSTATEMENT 2011-10-31
Domestic Profit 2010-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State