Search icon

CASH IN ADVANCE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CASH IN ADVANCE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASH IN ADVANCE OF FLORIDA, 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: 19 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000007612
FEI/EIN Number 593700282

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

Address: 212 NORTHWIND COURT, PONTE VEDRA BEACH, FL, 32082
Mail Address: 212 N WIND CT, PONTE VEDRA, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JACK President 212 N. WIND COURT, PONTE VEDRA BEACH, FL, 32082
GRIFFIN BARBARA Secretary 3740 HERMITAGE RROAD EAST, JACKSONVILLE, FL, 32277
GRIFFIN STEPHEN Vice President 8 LIBBY COURT, COLUMBUS, GA, 31909
GRIFFIN BARBARA Agent 3740 HERMITAGE ROAD EAST, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 212 NORTHWIND COURT, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-04 3740 HERMITAGE ROAD EAST, JACKSONVILLE, FL 32277 -
CANCEL ADM DISS/REV 2008-12-30 - -
CHANGE OF MAILING ADDRESS 2008-12-30 212 NORTHWIND COURT, PONTE VEDRA BEACH, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-04-02 GRIFFIN, BARBARA -
REINSTATEMENT 2003-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000315104 TERMINATED 1000000268735 DUVAL 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-09
CORAPREIWP 2008-12-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-28
Reg. Agent Change 2004-04-02
ANNUAL REPORT 2004-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State