Search icon

JACKSON'S AUTO PARTS & ACE HARDWARE, INC. - Florida Company Profile

Company Details

Entity Name: JACKSON'S AUTO PARTS & ACE HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSON'S AUTO PARTS & ACE HARDWARE, 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: 07 Apr 1997 (28 years ago)
Document Number: P97000031192
FEI/EIN Number 593416655

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

Address: 712 NW AVE. A, CARRABELLE, FL, 32322
Mail Address: P.O. BOX L, CARRABELLE, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACKSON'S AUTO PARTS & ACE HARDWARE, INC. PROFIT SHARING PLAN 2012 593416655 2013-05-14 JACKSON'S AUTO PARTS & ACE HARDWARE INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441300
Sponsor’s telephone number 8506973332
Plan sponsor’s address P.O BOX L, CARRABELLE, FL, 32322

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
JACKSON'S AUTO PARTS & ACE HARDWARE, INC. PROFIT SHARING PLAN 2012 593416655 2013-05-23 JACKSON'S AUTO PARTS & ACE HARDWARE INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441300
Sponsor’s telephone number 8506973332
Plan sponsor’s address P.O BOX L, CARRABELLE, FL, 32322

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
JACKSON'S AUTO PARTS & ACE HARDWARE, INC. PROFIT SHARING PLAN 2011 593416655 2012-05-31 JACKSON'S AUTO PARTS & ACE HARDWARE INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441300
Sponsor’s telephone number 8506973332
Plan sponsor’s address P.O BOX L, CARRABELLE, FL, 32322

Plan administrator’s name and address

Administrator’s EIN 593416655
Plan administrator’s name JACKSON'S AUTO PARTS & ACE HARDWARE INC.
Plan administrator’s address P.O BOX L, CARRABELLE, FL, 32322

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
JACKSON'S AUTO PARTS & ACE HARDWARE, INC. PROFIT SHARING PLAN 2010 593416655 2011-10-07 JACKSON'S AUTO PARTS & ACE HARDWARE INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441300
Sponsor’s telephone number 8506973332
Plan sponsor’s address P.O BOX L, CARRABELLE, FL, 32322

Plan administrator’s name and address

Administrator’s EIN 593416655
Plan administrator’s name JACKSON'S AUTO PARTS & ACE HARDWARE INC.
Plan administrator’s address P.O BOX L, CARRABELLE, FL, 32322
Administrator’s telephone number 8506973332

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JACKSON RONALD Director HIGHWAY 98, CARRABELLE, FL, 32322
JACKSON GEORGE President HWY 98, CARRABELLE, FL, 32322
HOWELL WINSTON K Agent 2615 CENTENNIAL BLVD #200, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2615 CENTENNIAL BLVD #200, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 712 NW AVE. A, CARRABELLE, FL 32322 -
CHANGE OF MAILING ADDRESS 1998-08-05 712 NW AVE. A, CARRABELLE, FL 32322 -

Court Cases

Title Case Number Docket Date Status
Jimmy K Allen, Appellant(s) v. Jackson's Auto Parts & Ace Hardware, Inc, Ronald George Jackson, and George Oas Jackson, Appellee(s). 1D2024-2576 2024-10-04 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Franklin County
2023-CA-000070

Parties

Name Jimmy K. Allen
Role Appellant
Status Active
Name JACKSON'S AUTO PARTS & ACE HARDWARE, INC.
Role Appellee
Status Active
Representations Joe Longfellow, III, Riley Michelle Landy, Danielle M. Barfield
Name Ronald George Jackson
Role Appellee
Status Active
Representations Joe Longfellow, III, Riley Michelle Landy, Danielle M. Barfield
Name George Oas Jackson
Role Appellee
Status Active
Representations Joe Longfellow, III, Riley Michelle Landy, Danielle M. Barfield
Name Hon. Francis J. Allman, Jr.
Role Judge/Judicial Officer
Status Active
Name Franklin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jimmy K. Allen
Docket Date 2024-10-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jimmy K. Allen
Docket Date 2024-10-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Jimmy K. Allen
Docket Date 2024-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jimmy K. Allen
View View File
Docket Date 2024-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and to Extend Time for Filing Initial Brief
On Behalf Of Jimmy K. Allen
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jimmy K. Allen
Docket Date 2024-12-20
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Jimmy K. Allen
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Emergency Motion to Enforce Lower Tribunal's Obligation to Supplement and Transmit the Record on Appeal and Extend Time for Filing of Initial Brief
On Behalf Of Jimmy K. Allen
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-181 pages
On Behalf Of Franklin Clerk
Docket Date 2024-12-09
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Jimmy K. Allen
Docket Date 2024-12-09
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jimmy K. Allen

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State