Search icon

GUN SLINGERS PAWN INC

Company Details

Entity Name: GUN SLINGERS PAWN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2013 (11 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: P13000077609
FEI/EIN Number 46-3687476
Address: 1858 bear creek cove, Longwood, FL, 32779, US
Mail Address: 1858 bear creek cove, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
UPP PATRICK S Agent 1858 bear creek cove, Longwood, FL, 32779

President

Name Role Address
UPP PATRICK S President 1858 bear creek cove, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-02-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 1858 bear creek cove, Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1858 bear creek cove, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2023-02-24 1858 bear creek cove, Longwood, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2023-02-24 UPP, PATRICK S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000251755 TERMINATED 1000000708303 VOLUSIA 2016-03-18 2036-04-15 $ 3,723.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000744085 TERMINATED 1000000633607 SEMINOLE 2014-05-28 2034-06-17 $ 698.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2023-02-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-09-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State