Search icon

ACTION JEWELRY & PAWN, INC - Florida Company Profile

Company Details

Entity Name: ACTION JEWELRY & PAWN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION JEWELRY & 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: 06 Mar 2008 (17 years ago)
Document Number: P08000024281
FEI/EIN Number 262325321

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

Address: 3782 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309, US
Mail Address: 3782 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULVIHILL JOHN R Director 3782 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
NATHAN DAVID W Director 3782 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
MULVIHILL JOHN R Agent 3782 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-31 MULVIHILL, JOHN R -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4684878601 2021-03-18 0455 PPS 3782 N Andrews Ave, Oakland Park, FL, 33309-5262
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9745
Loan Approval Amount (current) 9745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33309-5262
Project Congressional District FL-23
Number of Employees 2
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9810.14
Forgiveness Paid Date 2021-11-24
8163457306 2020-05-01 0455 PPP 3782 N ANDREWS AVE, OAKLAND PARK, FL, 33309-5262
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10812
Loan Approval Amount (current) 10812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33309-5262
Project Congressional District FL-23
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8905.94
Forgiveness Paid Date 2021-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State