Entity Name: | JACOBSEN MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Oct 1977 (47 years ago) |
Document Number: | 545862 |
FEI/EIN Number | 591763322 |
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 |
---|---|---|
CARLSON, EDWARD D | Agent | 250 N. BELCHER RD. STE. 102, CLEARWATER, FL, 34625 |
Name | Role | Address |
---|---|---|
Jacobsen William R | Chief Executive Officer | 600 PACKARD COURT, SAFETY HARBOR, FL, 34695 |
Name | Role | Address |
---|---|---|
St Pierre Christopher J | Vice President | 600 PACKARD COURT, SAFETY HARBOR, FL, 34695 |
Pierce Jon | Vice President | 600 Packard Court, Safety Harbor, FL, 34695 |
Levesque Norman R | Vice President | 600 Packard Court, Safety Harbor, FL, 34695 |
Name | Role | Address |
---|---|---|
Jacobsen William C | President | 600 Packard Court, Safety Harbor, FL, 34695 |
Jacobsen Beecher D | President | 600 Packard Court, Safety Harbor, FL, 34695 |
Levesque Norman R | President | 600 Packard Court, Safety Harbor, FL, 34695 |
Name | Role | Address |
---|---|---|
Pierce Jon | a | 600 Packard Court, Safety Harbor, FL, 34695 |
Name | Role | Address |
---|---|---|
Levesque Norman R | Officer | 600 Packard Court, Safety Harbor, FL, 34695 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G92363000284 | JACOBSEN HOMES | ACTIVE | 1992-12-28 | 2027-12-31 | No data | 600 PACKARD COURT, SAFETY HARBOR, FL, 34695, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2004-09-01 | No data | No data |
AMENDMENT | 1986-05-19 | No data | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State