Search icon

DEERFIELD PAWN BROKERS, INC.

Company Details

Entity Name: DEERFIELD PAWN BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Sep 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2015 (9 years ago)
Document Number: G60180
FEI/EIN Number 59-2339707
Address: 600 S. FEDERAL HWY., SUITE 618, DEERFIELD BEACH, FL 33441
Mail Address: 600 S. FEDERAL HWY., SUITE 618, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PAPPER, FRANK L. Agent 618 S. FEDERAL HWY., DEERFIELD BEACH, FL 33441

President

Name Role Address
PAPPER, FRANK L. President 618 S. FEDERAL HWY., DEERFIELD BCH, FL

Director

Name Role Address
PAPPER, FRANK L. Director 618 S. FEDERAL HWY., DEERFIELD BCH, FL

Vice President

Name Role Address
PAPPER, SCOTT Vice President 600 S. FEDERAL HWY., SUITE 618 DEERFIELD BEACH, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131260 DEERFIELD PAWN ACTIVE 2024-10-25 2029-12-31 No data 600 S FEDERAL HWY, #618, DEERFIELD BEACH, FL, 33441
G13000111994 TWO GUYS PAWNBROKERS EXPIRED 2013-11-14 2018-12-31 No data 3345 N. FEDERAL HWY., OAKLAND PARK, FL, 33306

Events

Event Type Filed Date Value Description
AMENDMENT 2015-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-01-28 600 S. FEDERAL HWY., SUITE 618, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 1994-01-28 600 S. FEDERAL HWY., SUITE 618, DEERFIELD BEACH, FL 33441 No data
AMENDMENT 1985-02-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State