Search icon

PELICAN PROPERTY INSPECTIONS, INC. - Florida Company Profile

Company Details

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

PELICAN PROPERTY INSPECTIONS, 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: 30 May 1996 (29 years ago)
Document Number: P96000047450
FEI/EIN Number 593382147

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

Address: 3400 Batten Road, Brooksville, FL, 34602, US
Mail Address: PO Box 55095, St Petersburg, FL, 33732, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yensen Brian Chief Operating Officer PO box 55095, St Petersburg, FL, 33732
Yensen Brian Agent 2267 Heron Circle, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 3400 Batten Road, Brooksville, FL 34602 -
CHANGE OF MAILING ADDRESS 2024-03-08 3400 Batten Road, Brooksville, FL 34602 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Yensen, Brian -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2267 Heron Circle, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8750067105 2020-04-15 0491 PPP 3400 Batten Rd, BROOKSVILLE, FL, 34602
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107890
Loan Approval Amount (current) 107890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34602-3100
Project Congressional District FL-12
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109075.31
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State