Search icon

JUST TOOLS,INC. - Florida Company Profile

Company Details

Entity Name: JUST TOOLS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUST TOOLS,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: 22 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000008155
FEI/EIN Number 261769239

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

Address: 1660 40TH TERRACE SW, NAPLES, FL, 34116
Mail Address: 1660 40TH TERRACE SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNER FRED C Chief Financial Officer 6132 WESTPORT LANE, NAPLES, FL, 34116
LAWSON WARREN L Chief Executive Officer 1120 9TH STREET S.W., NAPLES, FL, 34117
WARNER FRED C Agent 6132 WESTPORT LANE, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064473 JT LAWN EQUIPMENT EXPIRED 2016-06-30 2021-12-31 - 1660 40TH TERRACE SW, NAPLES, FL, 34116
G08165900215 JT LAWN EQUIPMENT EXPIRED 2008-06-13 2013-12-31 - 5248 GOLDEN GATE PKWY, SUITE 400, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 1660 40TH TERRACE SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2009-01-06 1660 40TH TERRACE SW, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State