Search icon

SEBRING PAWN, INC. - Florida Company Profile

Company Details

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

SEBRING PAWN, 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 Feb 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: P00000020138
FEI/EIN Number 650986005

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

Address: 419 N RIDGEWOOD DR, SEBRING, FL, 33870
Mail Address: 419 N RIDGEWOOD DR, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAHERTY JERALD C President 419 N RIDGEWOOD DR, SEBRING, FL, 33870
SWAINE ROBERT S Agent 425 S COMMERCE AVE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-02-03 SEBRING PAWN, INC. -
REGISTERED AGENT NAME CHANGED 2011-07-05 SWAINE, ROBERT S -
REGISTERED AGENT ADDRESS CHANGED 2011-07-05 425 S COMMERCE AVE, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-08 419 N RIDGEWOOD DR, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2001-01-08 419 N RIDGEWOOD DR, SEBRING, FL 33870 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-03
Name Change 2022-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State