Search icon

E.Z. CASH PAWN, INC.

Company Details

Entity Name: E.Z. CASH PAWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000045495
FEI/EIN Number 030447594
Mail Address: 4900 BROADWAY, WEST PALM BEACH, FL, 33407
Address: 4900 BROADWAY, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DESANTIS ROBERT Agent 4900 BROADWAY, WEST PALM BEACH, FL, 33407

President

Name Role Address
DESANTIS ROBERT President 7467 MICHIGAN ISLE ROAD, LAKE WORTH, FL, 33467

Owner

Name Role Address
DESANTIS ROBERT Owner 7467 MICHIGAN ISLE ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 4900 BROADWAY, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2005-01-06 4900 BROADWAY, WEST PALM BEACH, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 4900 BROADWAY, WEST PALM BEACH, FL 33407 No data

Court Cases

Title Case Number Docket Date Status
OKEECHOBEE RESORTS, L.L.C VS E Z CASH PAWN, INC. 4D2013-2674 2013-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA002728XXXXMB

Parties

Name OKEECHOBEE RESORTS, L.L.C.
Role Appellant
Status Active
Representations TARA ANN FINNIGAN
Name ROBERT DESANTIS
Role Appellee
Status Active
Name E.Z. CASH PAWN, INC.
Role Appellee
Status Active
Representations Ronald M. Gache, Scott A. Mersky, Scott A. Simon
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Michael A. Hanzman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-01-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OKEECHOBEE RESORTS, L.L.C.
Docket Date 2013-12-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of E Z CASH PAWN, INC.
Docket Date 2013-11-25
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that the appellant's motion filed November 22, 2013, to withdraw pleadings granted, and the November 21, 2013, unopposed motion for extension of time to file reply brief is hereby considered withdrawn.
Docket Date 2013-11-22
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ **WITHDRAWN SEE ORDER**(MOTION FOR EXT. OF TIME TO //FILE REPLY BRIEF) **
On Behalf Of OKEECHOBEE RESORTS, L.L.C.
Docket Date 2013-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **WITHDRAWN**
On Behalf Of OKEECHOBEE RESORTS, L.L.C.
Docket Date 2013-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed November 12, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before December 18, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of E Z CASH PAWN, INC.
Docket Date 2013-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2013-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OKEECHOBEE RESORTS, L.L.C.
Docket Date 2013-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed September 16, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OKEECHOBEE RESORTS, L.L.C.
Docket Date 2013-07-26
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (NOTICE OF COMPLIANCE)
Docket Date 2013-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OKEECHOBEE RESORTS, L.L.C.
Docket Date 2013-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State