Search icon

PAWN EMPORIUM INC.

Headquarter

Company Details

Entity Name: PAWN EMPORIUM INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1991 (33 years ago)
Date of dissolution: 24 Apr 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Apr 2008 (17 years ago)
Document Number: S85873
FEI/EIN Number 59-3089392
Address: 1345 PARK AVENUE, ORANGE PARK, FL 32073
Mail Address: 1345 PARK AVENUE, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PAWN EMPORIUM INC., ALABAMA 000-925-647 ALABAMA

Agent

Name Role Address
LYNN, EARLIE M Agent 3589 SHINNECOCK LANE, GREEN COVE SPRINGS, FL 32043

Director

Name Role Address
LYNN, EARLIE M Director 3589 SHINNECOCK LANE, GREEN COVE SPRINGS, FL 32043 80

Vice President

Name Role Address
SCOTT, DOLORES AMRS. Vice President 8624 MARIETTA MEADOWS DR., JACKSONVILLE, FL 32220

President

Name Role Address
LYNN, BRIAN K President 1345 PARK AVENUE, ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
MERGER 2008-04-24 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P03000136361. MERGER NUMBER 700000087017
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 1345 PARK AVENUE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2006-03-30 1345 PARK AVENUE, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2006-03-30 LYNN, EARLIE M No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 3589 SHINNECOCK LANE, GREEN COVE SPRINGS, FL 32043 No data

Documents

Name Date
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State