Search icon

PELICAN QSR SOLUTIONS, INC. - Florida Company Profile

Company Details

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

PELICAN QSR SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2013 (12 years ago)
Document Number: P13000069864
FEI/EIN Number 46-3474512

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

Address: 11 Commerce Blvd., Suite 4, Palm Coast, FL, 32164, US
Mail Address: PO Box 350121, Palm Coast, FL, 32135-0121, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PELICAN QSR SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 463474512 2024-05-05 PELICAN QSR SOLUTIONS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3862223883
Plan sponsor’s address 11 COMMERCE BOULEVARD STE 4, PALM COAST, FL, 32164

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-05
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
PELICAN QSR SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 463474512 2023-04-08 PELICAN QSR SOLUTIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3862223883
Plan sponsor’s address 11 COMMERCE BOULEVARD STE 4, PALM COAST, FL, 32164

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCKINNEY BRYAN Chief Executive Officer PO Box 350121, Palm Coast, FL, 321350121
Martinez Xavier Chief Financial Officer PO Box 350121, Palm Coast, FL, 321350121
Martinez Xavier Agent 11 Commerce Blvd., Palm Coast, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011302 PELICAN BCN SOLUTIONS ACTIVE 2021-01-23 2026-12-31 - 17 OLD KINGS N - SUITE O, (PROFESSIONAL OFFICE CENTER), PALM COAST, FL, 32137-8284

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 11 Commerce Blvd., Suite 4, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2022-01-12 11 Commerce Blvd., Suite 4, Palm Coast, FL 32164 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Martinez, Xavier -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 11 Commerce Blvd., Palm Coast, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2158378300 2021-01-20 0491 PPS 17 Old Kings Rd N Ste O, Palm Coast, FL, 32137-8284
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72750
Loan Approval Amount (current) 57356.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8284
Project Congressional District FL-06
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57876.66
Forgiveness Paid Date 2022-01-06
2166157308 2020-04-29 0491 PPP 17 Old Kings Rd N Suite O Professional Office Center, PALM COAST, FL, 32137-8282
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68925
Loan Approval Amount (current) 68925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-8282
Project Congressional District FL-06
Number of Employees 8
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69610.47
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State