Search icon

JUST TOOLS,INC.

Company Details

Entity Name: JUST TOOLS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000008155
FEI/EIN Number 261769239
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

Agent

Name Role Address
WARNER FRED C Agent 6132 WESTPORT LANE, NAPLES, FL, 34116

Chief Financial Officer

Name Role Address
WARNER FRED C Chief Financial Officer 6132 WESTPORT LANE, NAPLES, FL, 34116

Chief Executive Officer

Name Role Address
LAWSON WARREN L Chief Executive Officer 1120 9TH STREET S.W., NAPLES, FL, 34117

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 No data 1660 40TH TERRACE SW, NAPLES, FL, 34116
G08165900215 JT LAWN EQUIPMENT EXPIRED 2008-06-13 2013-12-31 No data 5248 GOLDEN GATE PKWY, SUITE 400, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 1660 40TH TERRACE SW, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2009-01-06 1660 40TH TERRACE SW, NAPLES, FL 34116 No data

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 Feb 2025

Sources: Florida Department of State