Search icon

PAWN MAX, INC.

Company Details

Entity Name: PAWN MAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000057725
FEI/EIN Number 010975295
Address: 3939 NE 5th Ave., Boca Raton, FL, 33431, US
Mail Address: 4369 w club dr ne, atlanta, GA, 30319, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CLINKSCALES MADDOX P Agent 3939 NE 5th Ave., Boca Raton, FL, 33431

Manager

Name Role Address
CLINKSCALES MADDOX P Manager 4369 w club dr ne, atlanta, GA, 30319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 3939 NE 5th Ave., D101, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 3939 NE 5th Ave., D101, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2015-04-08 3939 NE 5th Ave., D101, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2011-04-30 CLINKSCALES, MADDOX P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000435266 LAPSED 502009CA035417XXXXMBAH PALM BEACH CIRCUIT COURT 2012-03-27 2017-05-24 $16039.60 PATRICK AIDALA AND ANNETTE STARKEY AKA ANNETTE AIDALA, 4000 HOLLYWOOD BOULEVARD, SUITE 500 NORTH, HOLLYWOOD, FLORIDA 33021

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State