JACOBSEN MANUFACTURING, INC. - Florida Company Profile

Entity Name: | JACOBSEN MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JACOBSEN MANUFACTURING, 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: | 01 Oct 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Sep 2004 (21 years ago) |
Document Number: | 545862 |
FEI/EIN Number |
591763322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 PACKARD COURT, SAFETY HARBOR, FL, 34695, US |
Mail Address: | P O BOX 368, SAFETY HARBOR, FL, 34695, US |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacobsen William R | Chief Executive Officer | 600 PACKARD COURT, SAFETY HARBOR, FL, 34695 |
St Pierre Christopher J | Vice President | 600 PACKARD COURT, SAFETY HARBOR, FL, 34695 |
Jacobsen William C | President | 600 Packard Court, Safety Harbor, FL, 34695 |
Jacobsen Beecher D | President | 600 Packard Court, Safety Harbor, FL, 34695 |
Pierce Jon | Vice President | 600 Packard Court, Safety Harbor, FL, 34695 |
Pierce Jon | a | 600 Packard Court, Safety Harbor, FL, 34695 |
Levesque Norman R | Vice President | 600 Packard Court, Safety Harbor, FL, 34695 |
Levesque Norman R | President | 600 Packard Court, Safety Harbor, FL, 34695 |
Levesque Norman R | Officer | 600 Packard Court, Safety Harbor, FL, 34695 |
CARLSON, EDWARD D | Agent | 250 N. BELCHER RD. STE. 102, CLEARWATER, FL, 34625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G92363000284 | JACOBSEN HOMES | ACTIVE | 1992-12-28 | 2027-12-31 | - | 600 PACKARD COURT, SAFETY HARBOR, FL, 34695, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2004-09-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-04 | 600 PACKARD COURT, SAFETY HARBOR, FL 34695 | - |
CHANGE OF MAILING ADDRESS | 1996-04-04 | 600 PACKARD COURT, SAFETY HARBOR, FL 34695 | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-03-10 | 250 N. BELCHER RD. STE. 102, CLEARWATER, FL 34625 | - |
AMENDMENT | 1986-05-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CATHERINE JANE CONWAY and MICHAEL J. CONWAY, Appellant(s) v. FIVE STAR MOBILE HOMES SALES, INC., et al., Appellee(s). | 4D2024-1467 | 2024-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael J. Conway |
Role | Appellant |
Status | Active |
Representations | Michael Gabriel St Jacques, II |
Name | Catherine Jane Conway |
Role | Appellant |
Status | Active |
Representations | Michael Gabriel St Jacques, II |
Name | FIVE STAR MOBILE HOME SALES, INC. |
Role | Appellee |
Status | Active |
Representations | Gerald C Biondi, Howard Heims |
Name | JACOBSEN MANUFACTURING, INC. |
Role | Appellee |
Status | Active |
Representations | Gerald C Biondi, Howard Heims |
Name | Dennie H. New |
Role | Appellee |
Status | Active |
Representations | Gerald C Biondi, Howard Heims |
Name | Hon. Elizabeth Ann Metzger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Martin Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-28 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter |
View | View File |
Docket Date | 2024-06-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-06-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-06-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-02 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State