Search icon

FLORIDA FIREARMS COMPANY AND ESTATE PAWN, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FIREARMS COMPANY AND ESTATE PAWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FIREARMS COMPANY AND ESTATE 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: 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: 21 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000079063
FEI/EIN Number 593665536

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

Address: 1262 EAST HILLSBOROUGH AVE., TAMPA, FL, 33604
Mail Address: 1262 EAST HILLSBOROUGH AVE., TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAIR JAMES A Agent 5101 LAKE LE CLARE RD., LUTZ, FL, 33558
LAIR JAMES A Manager 5101 LAKE LE CLAIR RD, LUTZ, FL, 33549
LAIR JAMES A Director 5101 LAKE LE CLAIR RD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-05 1262 EAST HILLSBOROUGH AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2008-08-05 1262 EAST HILLSBOROUGH AVE., TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2004-05-04 LAIR, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 5101 LAKE LE CLARE RD., LUTZ, FL 33558 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000218969 TERMINATED 1000000054323 017902 000722 2007-07-02 2027-07-18 $ 9,089.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000228919 ACTIVE 1000000054323 017902 000722 2007-07-02 2027-07-25 $ 9,089.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000061322 ACTIVE 1000000054332 HILLSBOROU 2007-07-02 2030-02-14 $ 14,623.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J07900008812 LAPSED 05-29582-L HILLSBOROUGH CTY CRT SML CLAIM 2007-02-22 2012-06-08 $3817.14 ELLETT BROTHERS, INC, P.O. BOX 128, CHAPIN, SC 29036
J06000158597 ACTIVE 1000000026238 16411 000332 2006-05-01 2026-07-19 $ 13,165.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-08-08
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-08-10
ANNUAL REPORT 2001-02-06
Domestic Profit 2000-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State