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