Search icon

CASH-INN II, INC.

Company Details

Entity Name: CASH-INN II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1994 (30 years ago)
Date of dissolution: 30 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (5 months ago)
Document Number: P94000090924
FEI/EIN Number 65-0550922
Address: 3056 SOUTH S STATE ROAD 7, #25 - #26, MIRAMAR, FL 33023
Mail Address: 13256 Granger Ave, Orlando, FL 32827
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FISCHLER, MICHAEL AESQ. Agent FISCHLER & FRIEDMAN, P.A., 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL 33316

President

Name Role Address
VENTURI, DEBORAH M President 13256 Granger Ave, Orlando, FL 32827

Secretary

Name Role Address
VENTURI, DEBORAH M Secretary 13256 Granger Ave, Orlando, FL 32827

Treasurer

Name Role Address
VENTURI, DEBORAH M Treasurer 13256 Granger Ave, Orlando, FL 32827

Director

Name Role Address
VENTURI, DEBORAH M Director 13256 Granger Ave, Orlando, FL 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95061000072 BIG DADDYS PAWN ACTIVE 1995-03-02 2025-12-31 No data 3056 SOUTH STATE ROAD 7, BAY 25/26, MIRAMAR, FL, 33023
G92108000230 BIG DADDY'S PAWN ACTIVE 1992-04-17 2027-12-31 No data 3056 S STATE ROAD 7, 26, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-30 No data No data
CHANGE OF MAILING ADDRESS 2024-01-05 3056 SOUTH S STATE ROAD 7, #25 - #26, MIRAMAR, FL 33023 No data
AMENDMENT 2023-05-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 3056 SOUTH S STATE ROAD 7, #25 - #26, MIRAMAR, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 FISCHLER & FRIEDMAN, P.A., 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2002-02-22 FISCHLER, MICHAEL AESQ. No data
REINSTATEMENT 1997-04-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-30
ANNUAL REPORT 2024-01-05
Amendment 2023-05-23
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4359267704 2020-05-01 0455 PPP 3056 S STATE RD 7 BAY 25 26, MIRAMAR, FL, 33023
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39980
Loan Approval Amount (current) 39980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 6
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40334.89
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State