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 |
Name | Role | Address |
---|---|---|
SOLOMON ERIC | Agent | 6180 Hidden Oaks Ln, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Solomon Eric P | President | 6180 Hidden Oaks Ln, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Solomon Eric P | Director | 6180 Hidden Oaks Ln, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
SOLOMON CAMMERON J | Vice President | 6180 Hidden Oaks Ln, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
MARKWELL MELISSA H | Authorized Person | 6180 Hidden Oaks Ln, NAPLES, FL, 34119 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARTHUR EDWARD SMITH VS FIRST PAWN JEWELRY & LOAN | 6D2023-2374 | 2023-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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