Search icon

JACOBS WIND ELECTRIC CO., INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JACOBS WIND ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOBS WIND ELECTRIC CO., 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 Mar 1974 (51 years ago)
Document Number: 447316
FEI/EIN Number 591991718

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

Address: 8020 STREHLER RD, CORCORAN, MN, 55340, US
Mail Address: 8020 STREHLER RD, CORCORAN, MN, 55340, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JACOBS WIND ELECTRIC CO., INC., MINNESOTA c002a3ea-9dd4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
JACOBS, PAUL R. President 8020 STREHLER RD, CORCORAN, MN, 55340
HF REGISTERED AGENTS, LLC Agent -
JACOBS, PAUL R. Secretary 8020 STREHLER RD, CORCORAN, MN, 55340

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-23 HF Registered Agents, LLC -
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 8020 STREHLER RD, CORCORAN, MN 55340 -
CHANGE OF MAILING ADDRESS 1994-04-20 8020 STREHLER RD, CORCORAN, MN 55340 -
REGISTERED AGENT ADDRESS CHANGED 1989-06-26 1715 MONROE ST, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State