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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-05-14 |
Name of individual signing | CANITA GUNTER PETERSON |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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