Search icon

CHAN'S PELICAN MARKET, INC. - Florida Company Profile

Company Details

Entity Name: CHAN'S PELICAN MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAN'S PELICAN MARKET, 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: 08 May 1997 (28 years ago)
Date of dissolution: 28 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P97000040913
FEI/EIN Number 593445495

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

Address: 1002 HWY 98 E, DESTIN, FL, 32541, US
Mail Address: P O BOX 216, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JAMES F President PO BOX 216, DESTIN, FL, 32540
ADAMS JAMES F Agent 970 HIGHWAY 98 EAST, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
MERGER 2017-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M82952. MERGER NUMBER 500000177625
REGISTERED AGENT NAME CHANGED 2017-03-28 ADAMS, JAMES F -
CHANGE OF MAILING ADDRESS 2009-04-30 1002 HWY 98 E, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-03 970 HIGHWAY 98 EAST, STE 106, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 1002 HWY 98 E, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State