Search icon

FIRST PAWN JEWELRY & LOAN, INC.

Company Details

Entity Name: FIRST PAWN JEWELRY & LOAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000102993
FEI/EIN Number 743063053
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

Agent

Name Role Address
SOLOMON ERIC Agent 6180 Hidden Oaks Ln, Naples, FL, 34119

President

Name Role Address
Solomon Eric P President 6180 Hidden Oaks Ln, Naples, FL, 34119

Director

Name Role Address
Solomon Eric P Director 6180 Hidden Oaks Ln, Naples, FL, 34119

Vice President

Name Role Address
SOLOMON CAMMERON J Vice President 6180 Hidden Oaks Ln, NAPLES, FL, 34119

Authorized Person

Name Role Address
MARKWELL MELISSA H Authorized Person 6180 Hidden Oaks Ln, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 6180 Hidden Oaks Ln, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2022-04-18 889 AIRPORT RD S, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-09 889 AIRPORT RD S, NAPLES, FL 34104 No data
REINSTATEMENT 2003-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2003-10-09 SOLOMON, ERIC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

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 Feb 2025

Sources: Florida Department of State