Entity Name: | TAMPA PAWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA 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: | 23 May 2011 (14 years ago) |
Document Number: | P11000048905 |
FEI/EIN Number |
452488783
Federal Employer Identification (FEI) Number assigned by the IRS. |
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. | President | 1203 E HILLSBOROUGH AVE, TAMPA, FL, 33604 |
DiPaolo Katherine E | Secretary | 16805 Sheringham Ln, Lutz, FL, 33549 |
DiPaolo Anthony JJr. | Agent | 16805 Sheringham Ln, Tampa, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 16805 Sheringham Ln, Tampa, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | DiPaolo, Anthony Joseph, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-22 | 1203 East HILLSBOROUGH AVE, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2012-02-22 | 1203 East HILLSBOROUGH AVE, TAMPA, FL 33604 | - |
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 | 2025-02-05 |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State