Search icon

PELICAN CLEANERS, INC. - Florida Company Profile

Company Details

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

PELICAN CLEANERS, 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: 11 Mar 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000023320
FEI/EIN Number 593371280

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

Address: 6005 POWERS AVENUE, SUITE 110, JACKSONVILLE, FL, 32217
Mail Address: 6005 POWERS AVENUE, #110, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN ELIZABETH President 6005 POWERS AVE 110, JACKSONVILLE, FL, 32217
BALDWIN JOHN A Vice President 6005 POWERS AVE 110, JACKSONVILLE, FL, 32217
LUDWIG JEFFREY R Agent 5150 BELFORT RD S BLDG 500, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-06-11 6005 POWERS AVENUE, SUITE 110, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2003-06-11 LUDWIG, JEFFREY RESQ -
REGISTERED AGENT ADDRESS CHANGED 2003-06-11 5150 BELFORT RD S BLDG 500, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-24 6005 POWERS AVENUE, SUITE 110, JACKSONVILLE, FL 32217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900004230 LAPSED 50 2004 SC 11338 XXX SB RD CO CT IN AND FOR PALM BEACH FL 2005-02-02 2010-02-28 $1368.64 AMCOMP PREFFERED INSURANCE CO., 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL 33408
J09000290907 ACTIVE 1000000003953 11703 575 2004-03-22 2029-01-28 $ 3,674.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000290915 ACTIVE 1000000003960 11703 577 2004-03-22 2029-01-28 $ 3,666.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J04000039057 LAPSED 1000000003959 11703 576 2004-03-22 2024-04-14 $ 970.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J09000050855 TERMINATED 1000000003953 11703 575 2004-03-22 2029-01-22 $ 3,674.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000050863 TERMINATED 1000000003960 11703 577 2004-03-22 2029-01-22 $ 3,666.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000050848 TERMINATED 1000000003951 11703 574 2004-03-22 2029-01-22 $ 2,734.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000290899 ACTIVE 1000000003951 11703 574 2004-03-22 2029-01-28 $ 2,734.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2003-06-11
Reg. Agent Change 2003-02-04
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-01-30
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-08-14
DOCUMENTS PRIOR TO 1997 1996-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State