Search icon

JACOBS ELECTRIC MOTOR REPAIR & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: JACOBS ELECTRIC MOTOR REPAIR & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOBS ELECTRIC MOTOR REPAIR & SUPPLY, 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: 16 Aug 1978 (47 years ago)
Date of dissolution: 01 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2006 (18 years ago)
Document Number: 583059
FEI/EIN Number 591854709

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

Address: 1120 OLD DIXIE HWY, VERO BEACH, FL, 32960
Mail Address: 1120 OLD DIXIE HWY, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS, DALE L President 1120 OLD DIXIE HWY, VERO BEACH, FL
JACOBS, DALE L Director 1120 OLD DIXIE HWY, VERO BEACH, FL
MANK II, MILES B. Agent 2143 15TH AVE., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-25 2143 15TH AVE., VERO BEACH, FL 32960 -

Documents

Name Date
Voluntary Dissolution 2006-12-01
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-25
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State