Search icon

PELICAN INLET AQUA FARMS, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN INLET AQUA FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELICAN INLET AQUA FARMS, INC. 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: 28 Oct 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000095394
FEI/EIN Number 651017469

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

Address: 7999 STRING FELLOW ROAD, SAINT JAMES CITY, FL, 33956, US
Mail Address: 5787 SW 9TH COURT, CAPE CORAL, FL, 33914, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNERY WILLIAM E President 5787 SW 9TH COURT, CAPE CORAL, FL, 33914
CONNERY NANCY Agent 5787 SW 9TH COURT, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-04-18 CONNERY, NANCY -
AMENDMENT 2005-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 7999 STRING FELLOW ROAD, SAINT JAMES CITY, FL 33956 -
CHANGE OF MAILING ADDRESS 2001-05-04 7999 STRING FELLOW ROAD, SAINT JAMES CITY, FL 33956 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 5787 SW 9TH COURT, CAPE CORAL, FL 33914 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000446730 TERMINATED 13CA052140 CIRCUIT COURT LEE COUNTY FL 2019-05-06 2024-06-28 $1,838,348.99 THOMAS G ECKERTY, AS SUCCESSOR TRUSTEE, 12734 KENWOOD LANE, SUITE #89, FORT MYERS
J12000996481 TERMINATED 1000000383081 LEE 2012-11-16 2032-12-14 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State