Entity Name: | TAMPA PAWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 May 2011 (14 years ago) |
Document Number: | P11000048905 |
FEI/EIN Number | 452488783 |
Address: | 1203 East HILLSBOROUGH AVE, TAMPA, FL, 33604, US |
Mail Address: | 1203 East HILLSBOROUGH AVE, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMPA PAWN INC | 2023 | 452488783 | 2024-07-03 | TAMPA PAWN INC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DiPaolo Anthony JJr. | Agent | 16805 Sheringham Ln, Tampa, FL, 33549 |
Name | Role | Address |
---|---|---|
DiPaolo Anthony JJr. | President | 1203 E HILLSBOROUGH AVE, TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
DiPaolo Katherine E | Secretary | 16805 Sheringham Ln, Lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 16805 Sheringham Ln, Tampa, FL 33549 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | DiPaolo, Anthony Joseph, Jr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-22 | 1203 East HILLSBOROUGH AVE, TAMPA, FL 33604 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-22 | 1203 East HILLSBOROUGH AVE, TAMPA, FL 33604 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000747245 | TERMINATED | 1000000635066 | HILLSBOROU | 2014-06-04 | 2034-06-17 | $ 1,018.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000831114 | ACTIVE | 1000000596145 | HILLSBOROU | 2014-03-13 | 2034-08-01 | $ 805.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000831122 | ACTIVE | 1000000596146 | HILLSBOROU | 2014-03-12 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State