Search icon

QUEEN OF PAWNS & JEWELLERY, INC. - Florida Company Profile

Company Details

Entity Name: QUEEN OF PAWNS & JEWELLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUEEN OF PAWNS & JEWELLERY, 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: 21 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: P95000023285
FEI/EIN Number 650569810

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

Address: 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
Mail Address: 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL RENE President 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
GIL FELIPE Vice President 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
GIL CARLOS Treasurer 1180 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415
GIL DAVID Director 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
GIL CARLOS Agent 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131249 QUEEN OF PAWNS 15 ACTIVE 2022-10-20 2027-12-31 - 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G21000154556 QUEEN OF PAWNS 14 ACTIVE 2021-11-18 2026-12-31 - 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G21000097978 QUEEN OF PAWNS 13 ACTIVE 2021-07-27 2026-12-31 - 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G21000097977 QUEEN OF PAWNS 12 ACTIVE 2021-07-27 2026-12-31 - 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G20000054817 QUEEN OF PAWNS 10 ACTIVE 2020-05-18 2030-12-31 - 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G20000054827 QUEEN OF PAWNS 11 ACTIVE 2020-05-18 2030-12-31 - 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G18000047511 QUEEN OF PAWNS 9 ACTIVE 2018-04-13 2028-12-31 - 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G18000008260 QUEEN OF PAWNS 8 ACTIVE 2018-01-15 2028-12-31 - 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G16000035363 QUEEN OF PAWNS 7 ACTIVE 2016-04-06 2026-12-31 - 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G15000112831 QUEEN OF PAWNS 6 ACTIVE 2015-11-05 2030-12-31 - 1180 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 1180 S MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
AMENDMENT 2016-06-20 - -
AMENDMENT 2012-05-07 - -
REGISTERED AGENT NAME CHANGED 2011-02-05 GIL, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2011-02-05 1180 S MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2009-01-13 1180 S MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
NAME CHANGE AMENDMENT 2002-01-22 QUEEN OF PAWNS & JEWELLERY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900015948 TERMINATED CA 03-6518 AF 15TH JUD CIR CRT PALM BCH CO 2003-09-22 2008-11-17 $2124.00 PEGGY CLOUGH, 881 COUNREY CLUB LN., NORTHBROOK, IL 60062

Court Cases

Title Case Number Docket Date Status
QUEEN OF PAWNS & JEWELLERY, INC., D/B/A QUEEN OF PAWNS 5 VS EDWARD F. KINNEY 5D2017-2825 2017-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CA-003105

Parties

Name QUEEN OF PAWNS & JEWELLERY, INC.
Role Appellant
Status Active
Representations PAUL E. WILSON
Name QUEEN OF PAWNS 5
Role Appellant
Status Active
Name EDWARD F. KINNEY
Role Appellee
Status Active
Representations Arthur S. Barksdale, PHILLIP D. STOREY
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDWARD F. KINNEY
Docket Date 2018-03-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2018-03-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of EDWARD F. KINNEY
Docket Date 2018-03-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of EDWARD F. KINNEY
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 541 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of EDWARD F. KINNEY
Docket Date 2018-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDWARD F. KINNEY
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 3/1.
Docket Date 2018-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EDWARD F. KINNEY
Docket Date 2018-01-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of QUEEN OF PAWNS & JEWELLERY, INC.
Docket Date 2018-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUEEN OF PAWNS & JEWELLERY, INC.
Docket Date 2017-12-07
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE IN 70 DAYS
Docket Date 2017-12-06
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAVID C. SCHWARTZ 501727
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDWARD F. KINNEY
Docket Date 2017-11-29
Type Mediation
Subtype Other
Description Other ~ CERTIFICATION OF AUTHORITY
On Behalf Of QUEEN OF PAWNS & JEWELLERY, INC.
Docket Date 2017-11-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of QUEEN OF PAWNS & JEWELLERY, INC.
Docket Date 2017-11-08
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of QUEEN OF PAWNS & JEWELLERY, INC.
Docket Date 2017-11-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-11-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-11-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PHILLIP D STOREY 0701157
On Behalf Of EDWARD F. KINNEY
Docket Date 2017-10-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA PAUL E WILSON 924741
On Behalf Of QUEEN OF PAWNS & JEWELLERY, INC.
Docket Date 2017-10-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APPEAL TO PROCEED AS FINAL APPEAL.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/4/17
On Behalf Of QUEEN OF PAWNS & JEWELLERY, INC.
Docket Date 2017-09-28
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 9/25 ORDER
On Behalf Of QUEEN OF PAWNS & JEWELLERY, INC.
Docket Date 2017-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A BRIEF STATEMENT; RESPONSE W/IN 10 DAYS
Docket Date 2017-09-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
Amendment 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2951727101 2020-04-11 0455 PPP 1180 S MILITARY TRL, WEST PALM BEACH, FL, 33415-4724
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 658770
Loan Approval Amount (current) 658770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33415-4724
Project Congressional District FL-22
Number of Employees 70
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 664461.04
Forgiveness Paid Date 2021-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State