Search icon

FIRST PAWN JEWELRY & LOAN, INC. - Florida Company Profile

Company Details

Entity Name: FIRST PAWN JEWELRY & LOAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST PAWN JEWELRY & LOAN, 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: 24 Sep 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000102993
FEI/EIN Number 743063053

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

Address: 889 AIRPORT RD S, NAPLES, FL, 34104, US
Mail Address: 6180 Hidden Oaks Ln, Naples, FL, 34119, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solomon Eric P President 6180 Hidden Oaks Ln, Naples, FL, 34119
Solomon Eric P Director 6180 Hidden Oaks Ln, Naples, FL, 34119
SOLOMON CAMMERON J Vice President 6180 Hidden Oaks Ln, NAPLES, FL, 34119
MARKWELL MELISSA H Authorized Person 6180 Hidden Oaks Ln, NAPLES, FL, 34119
SOLOMON ERIC Agent 6180 Hidden Oaks Ln, Naples, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 6180 Hidden Oaks Ln, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2022-04-18 889 AIRPORT RD S, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-09 889 AIRPORT RD S, NAPLES, FL 34104 -
REINSTATEMENT 2003-10-09 - -
REGISTERED AGENT NAME CHANGED 2003-10-09 SOLOMON, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
ARTHUR EDWARD SMITH VS FIRST PAWN JEWELRY & LOAN 6D2023-2374 2023-04-13 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2022-SC-002552-000I-XX

Parties

Name ARTHUR EDWARD SMITH
Role Appellant
Status Active
Name FIRST PAWN JEWELRY & LOAN, INC.
Role Appellee
Status Active
Representations ADAM CARNEY, ESQ.
Name HON. TAMARA NICOLA
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-29
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.
Docket Date 2023-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/NICOLA - 69 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-21
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR EDWARD SMITH
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-05-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State