Search icon

ALACHUA PAWN & JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: ALACHUA PAWN & JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALACHUA PAWN & JEWELRY, 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: 24 Jun 1999 (26 years ago)
Date of dissolution: 03 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: P99000058053
FEI/EIN Number 593720459

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

Address: 16130 NW US HWY 441, ALACHUA, FL, 32615
Mail Address: 3720 N.W. 43RD ST., #100, GAINESVILLE, FL, 32606
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK JOSEPH C President 16130 NW US HWY 441, ALACHUA, FL, 32615
MACK JOSEPH C Agent 16130 NW US HWY 441, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-08 16130 NW US HWY 441, ALACHUA, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-08 16130 NW US HWY 441, ALACHUA, FL 32615 -
REGISTERED AGENT NAME CHANGED 2010-09-08 MACK, JOSEPH C -
AMENDMENT 2009-03-18 - -
CHANGE OF MAILING ADDRESS 2002-04-17 16130 NW US HWY 441, ALACHUA, FL 32615 -
REINSTATEMENT 2002-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-03
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-09-08
ANNUAL REPORT 2010-02-16
Amendment 2009-03-18
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State