Search icon

JACK'S TOOL TRUCK, INC.

Company Details

Entity Name: JACK'S TOOL TRUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2004 (21 years ago)
Document Number: P04000091896
FEI/EIN Number 201221492
Address: 3022 Savona Court, Suite B, Jacksonville, FL, 32246, US
Mail Address: 3022 Savona Court, Suite B, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD JACK M Agent 3022 Savona Court, Jacksonville, FL, 32246

Director

Name Role Address
WOOD JACK M Director 3022 Savona Court, Jacksonville, FL, 32246
WOOD MARY D Director 3022 Savona Court, Jacksonville, FL, 32246

President

Name Role Address
WOOD JACK M President 3022 Savona Court, Jacksonville, FL, 32246

Vice President

Name Role Address
WOOD MARY D Vice President 3022 Savona Court, Jacksonville, FL, 32246

Secretary

Name Role Address
WOOD MARY D Secretary 3022 Savona Court, Jacksonville, FL, 32246

Treasurer

Name Role Address
WOOD MARY D Treasurer 3022 Savona Court, Jacksonville, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066759 JACK'S TOOL TRUCK INK. DBA SNAPON TOOLS ACTIVE 2015-06-26 2026-12-31 No data 3022 SAVONA COURT, JACKSONVILLE, FL, 32246
G13000026043 SNAP ON TOOLS OF JACKSONVILLE BEACH EXPIRED 2013-03-15 2018-12-31 No data 1150 RUTH AVENUE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 3022 Savona Court, Suite B, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2017-02-09 3022 Savona Court, Suite B, Jacksonville, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 3022 Savona Court, Suite B, Jacksonville, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State