Search icon

JACKSON EQUIPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JACKSON EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000043301
FEI/EIN Number 593511781
Address: 552458 US HWY 1, HILLIARD, FL, 32046
Mail Address: 552458 US HWY 1, HILLIARD, FL, 32046
ZIP code: 32046
City: Hilliard
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUETZ WILLIAM J President 2310 SHIPWRECK CIRCLE W, JACKSONVILLE, FL, 32224
SCHUETZ WILLIAM J Agent 552458 US HWY 1, HILLIARD, FL, 32046

Unique Entity ID

CAGE Code:
51MA9
UEI Expiration Date:
2019-04-09

Business Information

Activation Date:
2018-04-09
Initial Registration Date:
2008-04-03

Commercial and government entity program

CAGE number:
51MA9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-02
CAGE Expiration:
2023-04-09

Contact Information

POC:
ANNA LLOYD

Form 5500 Series

Employer Identification Number (EIN):
593511781
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-09 SCHUETZ, WILLIAM J -
REINSTATEMENT 2015-04-09 - -
PENDING REINSTATEMENT 2014-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-30 552458 US HWY 1, HILLIARD, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-17 552458 US HWY 1, HILLIARD, FL 32046 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-17 552458 US HWY 1, HILLIARD, FL 32046 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000783988 TERMINATED 16-2011-CC-012496-MA DUVAL COUNTY FL 2012-10-22 2017-10-26 $3,374.43 NEXTRAN CORPORATION, 1986 WEST BEAVER STREET, JACKSONVILLE, FL 32209

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-12
REINSTATEMENT 2015-04-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA282317P4004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8245.00
Base And Exercised Options Value:
8245.00
Base And All Options Value:
8245.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-05
Description:
IGF::OT::IGF TRUCK BED FOR TRANSPORT VEHICLE
Naics Code:
336211: MOTOR VEHICLE BODY MANUFACTURING
Product Or Service Code:
2510: VEHICULAR CAB, BODY, AND FRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
INF14PX02351
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
19649.99
Base And Exercised Options Value:
19649.99
Base And All Options Value:
19649.99
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-09-05
Description:
FABRICATE AND INSTALL FIRE TRANSPORT BED AVON PARK/ST. MARKS NWR, FL
Naics Code:
336211: MOTOR VEHICLE BODY MANUFACTURING
Product Or Service Code:
2510: VEHICULAR CAB, BODY, AND FRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
INF14PX02347
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
19649.99
Base And Exercised Options Value:
19649.99
Base And All Options Value:
19649.99
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-09-05
Description:
FABRICATE AND INSTALL FIRE TRANSPORT BED 2014 NAVISTAR 7000 SERIES FOR LOWER SUWANNEE NWR, FL.
Naics Code:
336211: MOTOR VEHICLE BODY MANUFACTURING
Product Or Service Code:
2510: VEHICULAR CAB, BODY, AND FRAME STRUCTURAL COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27739.05
Total Face Value Of Loan:
27739.05
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-29
Type:
Complaint
Address:
552548 US HWY 1, HILLIARD, FL, 32046
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,739.05
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,739.05
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,829.2
Servicing Lender:
FNB South
Use of Proceeds:
Payroll: $27,736.05
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$23,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,173.14
Servicing Lender:
FNB South
Use of Proceeds:
Payroll: $23,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State