Search icon

PAWNSHOP OPERATING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PAWNSHOP OPERATING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Oct 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M00000002180
FEI/EIN Number 752868295

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

Address: 26 Pond Path, Woodbury, NY, 11797, US
Mail Address: 1430 E. Fowler Ave., Tampa, FL, 33612, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Feigenbaum Marc Manager 26 Pond Path, Woodbury, NY, 11797
Iovino Philip J Agent 1038 Greywood Ave., Tarpon SPrings, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08338900253 SOUTHERN PAWN EXPIRED 2008-12-03 2013-12-31 - 12300 SEMINOLE BLVD., LARGO, FL, 33778
G08338900257 SOUTHERN PAWN EXPIRED 2008-12-03 2013-12-31 - 29661 US HWY 19 N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 1038 Greywood Ave., Tarpon SPrings, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 26 Pond Path, Woodbury, NY 11797 -
CHANGE OF MAILING ADDRESS 2013-03-12 26 Pond Path, Woodbury, NY 11797 -
REGISTERED AGENT NAME CHANGED 2013-03-12 Iovino, Philip J -
LC AMENDMENT 2007-05-31 - -
REINSTATEMENT 2004-10-14 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-11 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000693732 TERMINATED 1000000363256 PINELLAS 2012-10-15 2032-10-17 $ 5,470.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000139292 TERMINATED 1000000121270 PINELLAS 2009-05-08 2030-02-16 $ 202,401.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-09-12
LC Amendment 2007-05-31
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State