Search icon

PAWN DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: PAWN DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAWN DEPOT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 1987 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Jul 2014 (11 years ago)
Document Number: K03871
FEI/EIN Number 592860288

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

Address: 3899 Ulmerton Road, Suite # C, Clearwater, FL, 33762, US
Mail Address: 3899 Ulmerton Road, Suite # C, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS, EUGENE M. Agent 3899 Ulmerton Road, Clearwater, FL, 33762
MYERS EUGENE MMR. President 5198 34TH ST N, ST. PETERSBURG, FL, 33714
Peleshuck David MMr. Chief Executive Officer 5198 34TH ST N, ST PETERSBURG, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007859 WPG AUTO RENTALS & LEASING EXPIRED 2015-01-22 2020-12-31 - 2709 HAVENDALE BLVD NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 3899 Ulmerton Road, Suite # C, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-02-08 3899 Ulmerton Road, Suite # C, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 3899 Ulmerton Road, Suite # C, Clearwater, FL 33762 -
MERGER 2014-07-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000142633
REGISTERED AGENT NAME CHANGED 1992-10-06 MYERS, EUGENE M. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000074627 ACTIVE 2021-010336-SC-SOUTH PINELLAS COUNTY COURT 2022-07-20 2027-02-15 $23,035.85 CAROL HAMILTON, 4401 42ND AVE. N., ST. PETERSBURG FL 33714
J20000302907 ACTIVE 20CA 002010 PINELLAS CO 2020-09-03 2025-09-22 $290,161.15 WILLIAM R. WILLIS, TRUSTEE, 1975 SADDLE HILL ROAD SOUTH, DENEDIN, FLORIDA 34698

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9347017400 2020-05-20 0455 PPP 5198 34th St N, Saint Petersburg, FL, 33714-2433
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Saint Petersburg, PINELLAS, FL, 33714-2433
Project Congressional District FL-13
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17940.04
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State