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 |
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 |
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 | - |
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 |
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