Entity Name: | PELICAN TRADE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PELICAN TRADE CORPORATION 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 Jan 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P98000002080 |
FEI/EIN Number |
593531047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4611 GLENEAGLES LINKS COURT, ESTERO, FL, 33928 |
Mail Address: | 400 5th Ave S, Naples, FL, 34102, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VON STEINMETZ WOLF | President | 4611 GLENEAGLES LINKS CT, ESTERO, FL, 33928 |
VON STEINMETZ INGRID | Treasurer | 4611 GLENEAGLES LINKS CT, ESTERO, FL, 33928 |
Minosky Stephen | Agent | 400 5th Ave S, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 400 5th Ave S, Suite 301, Naples, FL 34102 | - |
REINSTATEMENT | 2020-05-18 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 4611 GLENEAGLES LINKS COURT, ESTERO, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-18 | Minosky, Stephen | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-11-22 | - | - |
PENDING REINSTATEMENT | 2011-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATED WITHOUT PENALTY | 2003-08-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-05-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-03 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-03 |
REINSTATEMENT | 2011-11-22 |
ANNUAL REPORT | 2004-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State