Search icon

ANYTHING PAWN & AUCTION, INC.

Company Details

Entity Name: ANYTHING PAWN & AUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000036739
FEI/EIN Number 451731744
Mail Address: PO Box 908, CRESTVIEW, FL, 32536, US
Address: 33 Bay Drive SE, Ft Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWEIZER JOSHUA T Agent 33 Bay Drive SE, Fort Walton Beach, FL, 32548

President

Name Role Address
SCHWEIZER JOSHUA T President PO Box 908, CRESTVIEW, FL, 32536

Secretary

Name Role Address
WILL BRENDA M Secretary PO Box 908, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096966 ART'S ANYTHING PAWN & AUCTION, INC. EXPIRED 2013-10-01 2018-12-31 No data 527 MARY ESTHER CUTOFF NW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 33 Bay Drive SE, Ft Walton Beach, FL 32548 No data
CHANGE OF MAILING ADDRESS 2019-05-01 33 Bay Drive SE, Ft Walton Beach, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 33 Bay Drive SE, Fort Walton Beach, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 SCHWEIZER, JOSHUA T No data
NAME CHANGE AMENDMENT 2011-05-25 ANYTHING PAWN & AUCTION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001505792 TERMINATED 1000000540539 OKALOOSA 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State