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 |
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 |
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 | - | - |
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 |
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