Search icon

ADVANTAGE PAWN & GUN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANTAGE PAWN & GUN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE PAWN & GUN, 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: 24 Nov 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (9 years ago)
Document Number: P97000099728
FEI/EIN Number 650799497

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

Address: 2031 S. STATE ROAD 7, STE A, HOLLYWOOD, FL, 33023
Mail Address: 2031 S. STATE ROAD 7, STE A, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNDORA JORGE President 2031 S. STATE RD 7 STE A, HOLLYWOOD, FL, 33023
FUNDORA JORGE Director 2031 S. STATE RD 7 STE A, HOLLYWOOD, FL, 33023
FUNDORA JORGE Agent 2031 S. STATE ROAD 7, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108415 ADVANTAGE PAWN AND LOAN ACTIVE 2021-08-20 2026-12-31 - 2031 SOUTH STATE ROAD 7, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 FUNDORA, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2031 S. STATE ROAD 7, STE A, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2011-04-30 2031 S. STATE ROAD 7, STE A, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-16 2031 S. STATE ROAD 7, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000690863 TERMINATED 1000000682540 BROWARD 2015-06-12 2035-06-17 $ 446.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36094.42
Total Face Value Of Loan:
36094.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State