Search icon

5TH AVENUE JEWELRY AND PAWN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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