Search icon

FAMILY PAWN, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY PAWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY PAWN, 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: 08 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000020150
FEI/EIN Number 204418092

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

Address: 4343 SOUTH STATE ROAD 7 - STE. 104, DAVIE, FL, 33314, US
Mail Address: 4343 SOUTH STATE ROAD 7 - STE. 104, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWAK TIMOTHY Director 4343 SOUTH STATE ROAD 7 SUITE 104, DAVIE, FL, 33314
NOWAK TIMOTHY President 4343 SOUTH STATE ROAD 7 SUITE 104, DAVIE, FL, 33314
Nowak Tim Agent 4343 SOUTH STATE ROAD 7, SUITE 104, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-15 Nowak, Tim -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4343 SOUTH STATE ROAD 7, SUITE 104, DAVIE, FL 33314 -
REINSTATEMENT 2020-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-23 4343 SOUTH STATE ROAD 7 - STE. 104, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-11-23 4343 SOUTH STATE ROAD 7 - STE. 104, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2014-05-21 - -
AMENDMENT 2013-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000556868 TERMINATED 1000001008785 BROWARD 2024-08-22 2034-08-28 $ 1,098.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000047018 TERMINATED 1000000568410 BROWARD 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001044131 TERMINATED 1000000332450 BROWARD 2013-05-27 2033-06-07 $ 608.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State