Search icon

BIG CASH PAWN NO. 4, INC. - Florida Company Profile

Company Details

Entity Name: BIG CASH PAWN NO. 4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG CASH PAWN NO. 4, 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: 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: 13 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000027989
FEI/EIN Number 593630055

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

Address: 6180 County Rd, 315C, Keystone Heights, FL, 32656, US
Mail Address: 6160 County Rd 315C, Keystone Heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON LouAnn President 6160 County Rd 315C, Keystone Heights, FL, 32656
COLEMAN C RANDOLPH Agent 5011 Gate Parkway, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 6180 County Rd, 315C, Keystone Heights, FL 32656 -
CHANGE OF MAILING ADDRESS 2023-04-20 6180 County Rd, 315C, Keystone Heights, FL 32656 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 5011 Gate Parkway, Bldg 100, Suite 100, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000821460 TERMINATED 1000000851901 CLAY 2019-12-11 2039-12-18 $ 1,626.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000611442 TERMINATED 1000000795266 CLAY 2018-08-23 2038-08-29 $ 316.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State