PELICAN TRADE CORPORATION - Florida Company Profile

Entity Name: | PELICAN TRADE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jan 1998 (28 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 |
Address: | 4611 GLENEAGLES LINKS COURT, ESTERO, FL, 33928 |
Mail Address: | 400 5th Ave S, Naples, FL, 34102, US |
ZIP code: | 33928 |
City: | Estero |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Minosky Stephen | Agent | 400 5th Ave S, Naples, FL, 34102 |
VON STEINMETZ WOLF | President | 4611 GLENEAGLES LINKS CT, ESTERO, FL, 33928 |
VON STEINMETZ INGRID | Treasurer | 4611 GLENEAGLES LINKS CT, ESTERO, FL, 33928 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State