Search icon

J & L PAWN, INC. - Florida Company Profile

Company Details

Entity Name: J & L PAWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & L PAWN, 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: 18 Nov 1991 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S94844
FEI/EIN Number 650296215

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

Address: 623 E SUNRISE BLVD, FT. LAUDERDALE, FL, 33304, US
Mail Address: 623 E SUNRISE BLVD, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTIGLIANO BETTY K. President 136 ISLE OF VENICE, FT LAUDERDALE, FL
RUTIGLIANO BETTY K. Agent 136 ISLE OF VENICE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 623 E SUNRISE BLVD, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 1996-04-24 623 E SUNRISE BLVD, FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 1994-07-11 RUTIGLIANO, BETTY K. -
REGISTERED AGENT ADDRESS CHANGED 1994-07-11 136 ISLE OF VENICE, FT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State