Entity Name: | PELICAN COAST PUBLICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Mar 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P95000023764 |
FEI/EIN Number | 65-0571616 |
Address: | 1417-3 DEL PRADO BLVD., SUITE 467, CAPE CORAL, FL 33990 |
Mail Address: | 1417-3 DEL PRADO BLVD., SUITE 467, CAPE CORAL, FL 33990 |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER, RAY S | Agent | 127 EL DORADO PKWY., CAPE CORAL, FL 33914 |
Name | Role | Address |
---|---|---|
CARTER, RAY S | President | 127 EL DORADO PKWY., CAPE CORAL, FL 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-26 | 127 EL DORADO PKWY., CAPE CORAL, FL 33914 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-23 | 1417-3 DEL PRADO BLVD., SUITE 467, CAPE CORAL, FL 33990 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-23 | 1417-3 DEL PRADO BLVD., SUITE 467, CAPE CORAL, FL 33990 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-03-05 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-06-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State