Search icon

ANTIQUE & PAWN, INC.

Company Details

Entity Name: ANTIQUE & PAWN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Jun 2009 (16 years ago)
Date of dissolution: 13 Mar 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: F09000002447
FEI/EIN Number 581961614
Address: 743 Harbor Blvd, Suite 4, Destin, FL, 32541, US
Mail Address: POST OFFICE BOX 877, Destin, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: GEORGIA

Agent

Name Role Address
CATANESE MICHAEL A Agent 517 Gulf Shore Drive, Destin, FL, 32541

President

Name Role Address
CATANESE MICHAEL A President 517 Gulf Shore Drive, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097735 PC PAWN EXPIRED 2011-10-04 2016-12-31 No data PO BOX 4416, FORT WALTON BEACH, FL, 32549
G09000127746 DESTIN PAWN EXPIRED 2009-06-26 2014-12-31 No data 10 SOUTHWIND COURT, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CONVERSION 2020-03-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P20000025107. CONVERSION NUMBER 300000201273
CHANGE OF MAILING ADDRESS 2020-03-11 743 Harbor Blvd, Suite 4, Destin, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2018-02-20 CATANESE, MICHAEL A No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 517 Gulf Shore Drive, Destin, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 743 Harbor Blvd, Suite 4, Destin, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State