Search icon

PELICAN GREY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PELICAN GREY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELICAN GREY, INCORPORATED 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: 26 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000077539
FEI/EIN Number 043491562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4 NW 16 ST, DELRAY BEACH, FL, 33444, US
Mail Address: P.O. BOX 1429, BOYNTON BEACH, FL, 33425, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY JIM President 4 NW 16 ST, DELRAY BEACH, FL, 33444
MCCOY JIM Agent 4 NW 16 Street, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2020-01-13 PELICAN GREY, INCORPORATED -
AMENDMENT 2016-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-08 4 NW 16 ST, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2016-12-08 4 NW 16 ST, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 4 NW 16 Street, Delray Beach, FL 33444 -

Documents

Name Date
Name Change 2020-01-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
Amendment 2016-12-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State