Search icon

JON S. JACOBS, O.D., P.A.

Company Details

Entity Name: JON S. JACOBS, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1974 (50 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 458076
FEI/EIN Number 59-1549562
Address: 1085 SUNSET STRIP, SUNRISE, FL 33313
Mail Address: 1085 SUNSET STRIP, SUNRISE, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS, JON S Agent 1085 SUNSET STRIP, SUNRISE, FL 33313

President

Name Role Address
JACOBS, LYDIA G President 1085 SUNSET STRIP, SUNRISE, FL 33313

Director

Name Role Address
JACOBS, JON S, Dr. Director 1085 SUNSET STRIP, SUNRISE, FL 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08051700012 VISION SOURCE OF WEST BROWARD EXPIRED 2008-02-20 2013-12-31 No data 1085 SUNSET STRIP, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-01 JACOBS, JON S No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-30 1085 SUNSET STRIP, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 2004-01-30 1085 SUNSET STRIP, SUNRISE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-07
ANNUAL REPORT 2009-02-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State