Entity Name: | PALM PELICAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2014 (11 years ago) |
Document Number: | P10000064736 |
FEI/EIN Number | 273201876 |
Address: | 606 Key Royale Dr, HOLMES BEACH, FL, 34217, US |
Mail Address: | 606 key royale dr, holmes beach, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grossman steven | Agent | 1169 East 72nd Street, Brooklyn NY, FL, 112345407 |
Name | Role | Address |
---|---|---|
Sakillarides Michel | President | 606 key royale dr, holmes beach, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 1169 East 72nd Street, Brooklyn NY, FL 11234-5407 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 606 Key Royale Dr, HOLMES BEACH, FL 34217 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 606 Key Royale Dr, HOLMES BEACH, FL 34217 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-13 | Grossman, steven | No data |
REINSTATEMENT | 2014-02-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State