Search icon

PELICAN PATH B & B BY THE SEA, INC.

Company Details

Entity Name: PELICAN PATH B & B BY THE SEA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 1998 (27 years ago)
Date of dissolution: 27 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2015 (10 years ago)
Document Number: P98000016704
FEI/EIN Number 593495200
Address: 11 NORTH 19TH AVENUE, JACKSONVILLE BEACH, FL, 32250
Mail Address: 11 NORTH 19TH AVENUE, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HUBBARD L T Agent 11 NORTH 19TH AVENUE, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
HUBBARD L. THOMAS Vice President 11 NORTH 19 AVENUE, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
HUBBARD L. THOMAS Treasurer 11 NORTH 19 AVENUE, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
HUBBARD L. THOMAS Director 11 NORTH 19 AVENUE, JACKSONVILLE BEACH, FL, 32250
HUBBARD JOAN P Director 11 NORTH 19 AVENUE, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
HUBBARD JOAN P President 11 NORTH 19 AVENUE, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
HUBBARD JOAN P Secretary 11 NORTH 19 AVENUE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-27 No data No data
CHANGE OF MAILING ADDRESS 2002-04-22 11 NORTH 19TH AVENUE, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-22 11 NORTH 19TH AVENUE, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
Voluntary Dissolution 2015-07-27
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State