Search icon

PELICAN SEAFOOD COMPANY

Company Details

Entity Name: PELICAN SEAFOOD COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: P95000026454
FEI/EIN Number 65-0643944
Address: 735 N. U.S. 1, FORT PIERCE, FL 34950
Mail Address: 735 N. U.S. 1, FORT PIERCE, FL 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PAUL, ERIC Agent 735 N US #1, FORT PIERCE, FL 34950

Director

Name Role Address
PAUL, KEVIN Director 735 N. U.S. HIGHWAY 1, FORT PIERCE, FL 34950
PAUL, ERIC Director 735 N. U.S. HIGHWAY 1, FORT PIERCE, FL 34950
PAUL, BRIAN Director 735 N. U.S. 1, FORT PIERCE, FL 34950

Secretary

Name Role Address
PAUL, KEVIN Secretary 735 N. U.S. HIGHWAY 1, FORT PIERCE, FL 34950
PAUL, ERIC Secretary 735 N. U.S. HIGHWAY 1, FORT PIERCE, FL 34950

President

Name Role Address
PAUL, ERIC President 735 N. U.S. HIGHWAY 1, FORT PIERCE, FL 34950
PAUL, BRIAN President 735 N. U.S. 1, FORT PIERCE, FL 34950

Vice President

Name Role Address
PAUL, BRIAN Vice President 735 N. U.S. 1, FORT PIERCE, FL 34950

Treasurer

Name Role Address
PAUL, BRIAN Treasurer 735 N. U.S. 1, FORT PIERCE, FL 34950

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-15 No data No data
AMENDMENT 2020-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-06 PAUL, ERIC No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 735 N US #1, FORT PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 735 N. U.S. 1, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2011-01-13 735 N. U.S. 1, FORT PIERCE, FL 34950 No data
REINSTATEMENT 2001-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
Amendment 2021-02-15
Amendment 2020-05-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2019-02-06
ANNUAL REPORT 2018-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State