Entity Name: | 5TH AVENUE JEWELRY AND PAWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
5TH AVENUE JEWELRY AND 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: |
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: | 24 Jan 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2008 (17 years ago) |
Document Number: | P07000010847 |
FEI/EIN Number |
593654418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10283 Lakeview Drive, New Port Richey, FL, 34654, US |
Mail Address: | 10283 Lakeview Drive, New Port Richey, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schneider Margaret J | Vice President | 10283 Lakeview Drive, New Port Richey, FL, 34654 |
Schneider Lloyd S | President | 10283 Lakeview Drive, New Port Richey, FL, 34654 |
SCHNEIDER Lloyd S | Agent | 10283 Lakeview Drive, New Port Richey, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-11 | 10283 Lakeview Drive, New Port Richey, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2024-12-11 | 10283 Lakeview Drive, New Port Richey, FL 34654 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-11 | 10283 Lakeview Drive, New Port Richey, FL 34654 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | SCHNEIDER, Lloyd S | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000481321 | TERMINATED | 1000000671379 | PASCO | 2015-04-08 | 2025-04-17 | $ 406.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J14000488535 | TERMINATED | 1000000601094 | PASCO | 2014-03-21 | 2024-05-01 | $ 2,583.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J13001341412 | TERMINATED | 1000000520555 | PASCO | 2013-08-14 | 2023-09-05 | $ 940.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-11 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State