Search icon

STEVEN L. JACKSON, INC. - Florida Company Profile

Company Details

Entity Name: STEVEN L. JACKSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN L. JACKSON, 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: 16 Feb 1981 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: F19967
FEI/EIN Number 592059568

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

Address: 2256 W 9 MILE RD, PENSACOLA, FL, 32534
Mail Address: Jackson-Pace Pharmacy, 2256 W. Nine Mile Rd, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770591968 2006-08-03 2018-07-11 2256 W NINE MILE RD, PENSACOLA, FL, 325349415, US 2256 W NINE MILE RD, PENSACOLA, FL, 32534, US

Contacts

Phone +1 850-478-4450
Fax 8504784842

Authorized person

Name MR. STEVEN L JACKSON
Role OWNER
Phone 8504784450

Taxonomy

Taxonomy Code 183500000X - Pharmacist
License Number 1200
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1010361-00
State FL

Key Officers & Management

Name Role Address
Jackson Steven L Agent Jackson-Pace Pharmacy, PENASCOLA, FL, 32534
JACKSON, STEVEN L President 3506 BAYSWATER DR, PENSACOLA, FL, 32514
JACKSON, LAURIE R Vice President 3506 BAYSWATER DR, PENSACOLA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005849 JACKSON-PACE PHARMACY ACTIVE 2012-01-17 2027-12-31 - 2256 W NINE MILE RD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 Jackson-Pace Pharmacy, 2256 W Nine Mile Rd, PENASCOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2020-01-14 2256 W 9 MILE RD, PENSACOLA, FL 32534 -
REGISTERED AGENT NAME CHANGED 2020-01-14 Jackson, Steven Lee -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1996-02-28 STEVEN L. JACKSON, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-08-04 2256 W 9 MILE RD, PENSACOLA, FL 32534 -

Court Cases

Title Case Number Docket Date Status
Matthew P. Hill, Ruby F. Hill, Appellant(s) v. Jax Property Trust Group, LLC, Individually and as Trustee of the Missouri Skylark Rd. Land Trust #14219, Action Jackson Buys Houses, Inc., and Steven L. Jackson, Appellee(s). 5D2023-2939 2023-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CA-000385

Parties

Name Matthew P. Hill
Role Appellant
Status Active
Representations Joshua E. Burnett
Name Ruby F. Hill
Role Appellant
Status Active
Name ACTION JACKSON BUYS HOUSES, INC.
Role Appellee
Status Active
Name STEVEN L. JACKSON, INC.
Role Appellee
Status Active
Name Missouri Skylark RD Land Trust #14219
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name JAX PROPERTY TRUST GROUP, LLC
Role Appellee
Status Active
Representations James K. Hickman, Chance Lyman, Steven C. Pratico, Andrew Willers

Docket Entries

Docket Date 2024-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- STIPULATION AND JOINT NOTICE OF DISMISSAL
On Behalf Of Matthew P. Hill
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Matthew P. Hill
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/I 5 DAYS
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Matthew P. Hill
Docket Date 2024-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 4488 PAGES
On Behalf Of Clerk Hernando
Docket Date 2024-02-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Matthew P. Hill
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/1
On Behalf Of Matthew P. Hill
Docket Date 2023-11-22
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2023-11-22
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Eric D. Dunlap 897477
Docket Date 2023-11-15
Type Notice
Subtype Notice
Description Notice ~ AE's CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of Jax Property Trust Group, LLC
Docket Date 2023-11-15
Type Mediation
Subtype Other
Description Other ~ AA's CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of Matthew P. Hill
Docket Date 2023-10-27
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2023-10-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-10-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Matthew P. Hill
Docket Date 2023-10-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Chance Lyman 0107526
On Behalf Of Jax Property Trust Group, LLC
Docket Date 2023-10-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Jax Property Trust Group, LLC
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jax Property Trust Group, LLC
Docket Date 2023-10-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Joshua E. Burnett 087210
On Behalf Of Matthew P. Hill
Docket Date 2023-10-02
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Matthew P. Hill
Docket Date 2023-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Matthew P. Hill
Docket Date 2023-09-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/26/23
On Behalf Of Matthew P. Hill
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-05-21
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/31; NO FURTHER EXTENSION OF TIME WILL BE GRANTED. FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT SANCTIONS PROCEEDINGS AGAINST COUNSEL

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9515507209 2020-04-28 0491 PPP 2256 W NINE MILE RD, PENSACOLA, FL, 32534-9465
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32534-9465
Project Congressional District FL-01
Number of Employees 7
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70809.32
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State