Search icon

FAIR $ PAWN, INC.

Company Details

Entity Name: FAIR $ PAWN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000000102
FEI/EIN Number 59-3416378
Address: 1700 PARK AVE., ORANGE PARK, FL 32073
Mail Address: 1700 PARK AVE., ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
POPE, JAMES T Agent 424 W. SATURN LANE, ORANGE PARK, FL 32073

President

Name Role Address
POPE, JAMES T President 424 WEST SATURN LANE, ORANGE PARK, FL 32073

Treasurer

Name Role Address
POPE, JAMES T Treasurer 424 WEST SATURN LANE, ORANGE PARK, FL 32073

Director

Name Role Address
POPE, JAMES T Director 424 WEST SATURN LANE, ORANGE PARK, FL 32073
FERRETTI, NANCY S Director 424 WEST SATURN LANE, ORANGE PARK, FL 32073

Vice President

Name Role Address
FERRETTI, NANCY S Vice President 424 WEST SATURN LANE, ORANGE PARK, FL 32073

Secretary

Name Role Address
FERRETTI, NANCY S Secretary 424 WEST SATURN LANE, ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT AND NAME CHANGE 1997-06-19 FAIR $ PAWN, INC. No data
REGISTERED AGENT NAME CHANGED 1997-06-19 POPE, JAMES T No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-19 424 W. SATURN LANE, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-06-09
ANNUAL REPORT 1997-10-29
AMENDMENT AND NAME CHANGE 1997-06-19
Domestic Profit Articles 1996-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State