Search icon

PELICAN RESTAURANTS, INC.

Company Details

Entity Name: PELICAN RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000064990
FEI/EIN Number 65-0775891
Mail Address: 5051 Castello Dr #22, NAPLES, FL 34103
Address: 1046 PINE RIDGE RD, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SEYLER, RANDALL J Agent 5051 Castello Dr #22, NAPLES, FL 34103

President

Name Role Address
SEYLER, RANDALL J President 5051 Castello Dr #22, NAPLES, FL 34103

Secretary

Name Role Address
SEYLER, RANDALL J Secretary 5051 Castello Dr #22, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-05 SEYLER, RANDALL J No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 5051 Castello Dr #22, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2014-04-16 1046 PINE RIDGE RD, NAPLES, FL 34108 No data
REINSTATEMENT 2010-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 1046 PINE RIDGE RD, NAPLES, FL 34108 No data

Documents

Name Date
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7007857203 2020-04-28 0455 PPP 5051 CASTELLO DR STE 22, NAPLES, FL, 34103-8983
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116824.47
Loan Approval Amount (current) 116824.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-8983
Project Congressional District FL-19
Number of Employees 26
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117954.31
Forgiveness Paid Date 2021-04-19
9574748501 2021-03-12 0455 PPS 5051 Castello Dr Ste 22, Naples, FL, 34103-8983
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-8983
Project Congressional District FL-19
Number of Employees 26
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116584.79
Forgiveness Paid Date 2022-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State