Search icon

GUN SLINGERS PAWN INC - Florida Company Profile

Company Details

Entity Name: GUN SLINGERS PAWN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUN SLINGERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000077609
FEI/EIN Number 46-3687476

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 1858 bear creek cove, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1858 bear creek cove, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-02-24 1858 bear creek cove, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2023-02-24 UPP, PATRICK S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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 Apr 2025

Sources: Florida Department of State