Entity Name: | FIRST COAST PAWN & MORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST COAST PAWN & MORE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2014 (10 years ago) |
Document Number: | P03000069020 |
FEI/EIN Number |
161665772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450084 STATE ROAD 200, CALLAHAN, FL, 32011, US |
Mail Address: | 450084 STATE ROAD 200, CALLAHAN, FL, 32011, US |
ZIP code: | 32011 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTCHINSON KIMBAL P | President | 54397 LAWHON ROAD, CALLAHAN, FL, 32011 |
HUTCHINSON KIMBAL P | Treasurer | 54397 LAWHON ROAD, CALLAHAN, FL, 32011 |
HUTCHINSON SHERRY J | Secretary | 54397 LAWHON RD, CALLAHAN, FL, 32011 |
HUTCHINSON KIMBAL PMR. | Agent | 450084 STATE ROAD 200, CALLAHAN, FL, 32011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 450084 STATE ROAD 200, CALLAHAN, FL 32011 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 450084 STATE ROAD 200, CALLAHAN, FL 32011 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 450084 STATE ROAD 200, CALLAHAN, FL 32011 | - |
REINSTATEMENT | 2014-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-04 | HUTCHINSON, KIMBAL P, MR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State