Search icon

PLATINUM PELICAN CORP., INC. - Florida Company Profile

Company Details

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

PLATINUM PELICAN CORP., 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: 04 Jan 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000000937
FEI/EIN Number 81-1008739

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

Address: 1627 STANFORD LANE, SARASOTA, FL, 34231, US
Mail Address: 1627 STANFORD LANE, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROETER MARILYN President 1429 N LAKESHORE DRIVE, SARASOTA, FL, 34231
SCHROETER MARILYN Director 1429 N LAKESHORE DRIVE, SARASOTA, FL, 34231
FARR SHELLEY L Vice President 1627 STANFORD LANE, SARASOTA, FL, 34231
FARR SHELLEY L Secretary 1627 STANFORD LANE, SARASOTA, FL, 34231
FARR SHELLEY L Director 1627 STANFORD LANE, SARASOTA, FL, 34231
FARR GEORGE K Treasurer 1627 STANFORD LANE, SARASOTA, FL, 34231
FARR GEORGE K Director 1627 STANFORD LANE, SARASOTA, FL, 34231
FARR SHELLEY L Agent 1627 STANFORD LANE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
ARTICLES OF CORRECTION 2016-01-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-21
Articles of Correction 2016-01-19
Domestic Profit 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State