Search icon

PELICAN TRADE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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