Search icon

JACOB CONGER, INC. - Florida Company Profile

Company Details

Entity Name: JACOB CONGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB CONGER, 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: 28 Sep 1971 (54 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 389062
FEI/EIN Number 591364796

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

Address: RT 30, 18603 EVERGREEN RD., S.E., FT MYERS, FL, 33967
Mail Address: RT 30, 18603 EVERGREEN RD., S.E., FT MYERS, FL, 33967
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONGER,JACOB President RT 30, 18603 EVERGREEN, FT MYERS, FL
CONGER-LOPEZ HOPE Assistant Treasurer 18588 GERANIUM RD SE, FORT MYERS, FL, 33912
CONGER,JACOB Director RT 30, 18603 EVERGREEN, FT MYERS, FL
WOODRING, SHANE Vice President 19771 ADAMS ROAD, FT. MYERS, FL
CONGER, JACOB Agent RT. 30, 18603 EVERGREEN RD., S.E., FT. MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 RT 30, 18603 EVERGREEN RD., S.E., FT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2008-03-12 RT 30, 18603 EVERGREEN RD., S.E., FT MYERS, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 RT. 30, 18603 EVERGREEN RD., S.E., FT. MYERS, FL 33967 -

Documents

Name Date
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303112650 0420600 1999-11-27 LENELL STREET, FORT MEYERS BEACH, FL, 33931
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-11-27
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-04-07

Related Activity

Type Inspection
Activity Nr 303112676

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2000-02-28
Abatement Due Date 2000-03-02
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-02-28
Abatement Due Date 2000-03-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2000-02-28
Abatement Due Date 2000-03-13
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
109604223 0420600 1993-11-18 501 GUNNERY N., LEHIGH ACRES, FL, 33971
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-22
Case Closed 1994-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1993-11-29
Abatement Due Date 1994-03-15
Nr Instances 1
Nr Exposed 3
Gravity 01
108998097 0418800 1991-08-21 401 LELY BEACH BLVD.-LELY BAREFOOT BEACH, BONITA SPRINGS, FL, 33923
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-08-23
Case Closed 1991-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1991-10-30
Abatement Due Date 1991-11-02
Current Penalty 187.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
102823127 0418800 1989-05-31 6361 PELICAN BLVD., NAPLES, FL, 33963
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-01
Case Closed 1989-06-01
13478730 0418800 1984-01-18 17 BLUEBILL AVE, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-18
Case Closed 1984-01-25
13347752 0418800 1977-08-23 4051 GULF SHORE BLVD, Naples, FL, 33941
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-24
Case Closed 1984-03-10
13347554 0418800 1977-08-03 4051 GULF SHORE BLVD, Naples, FL, 33941
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-04
Case Closed 1977-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-08-15
Abatement Due Date 1977-08-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1977-08-15
Abatement Due Date 1977-08-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1977-08-15
Abatement Due Date 1977-08-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-08-15
Abatement Due Date 1977-08-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260602 A03 I
Issuance Date 1977-08-15
Abatement Due Date 1977-08-22
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1977-08-15
Abatement Due Date 1977-08-18
Nr Instances 12
Citation ID 02005
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1977-08-15
Abatement Due Date 1977-08-22
Nr Instances 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State