Search icon

JACOBS CONSTRUCTORS, INC.

Company Details

Entity Name: JACOBS CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1962 (63 years ago)
Date of dissolution: 20 Jul 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2009 (16 years ago)
Document Number: 816002
FEI/EIN Number 72-0403456
Address: 1111 S ARROYO PARKWAY, PASADENA, CA 91105
Mail Address: 1111 S ARROYO PARKWAY, PASADENA, CA 91105
Place of Formation: LOUISIANA

Director

Name Role Address
STASSI, PHILIP J Director 1111 S. ARROYO PARKWAY, PASADENA, CA 91105
LANDRY, GREGORY J Director 5995 ROGERDALE ROAD, HOUSTON, TX 77072
KUNBERGER, GEORGE A Director TWO ASH STREET, SUITE 3000, CONSHOHOCKEN, PA 19428
MARTIN, CRAIG L Director 1111 S. ARROYO PARKWAY, PASADENA, CA 91105

Treasurer

Name Role Address
PROSSER, JOHN WJR. Treasurer 1111 S ARROYO PARKWAY, PASADENA, CA 91105

Secretary

Name Role Address
UDOVIC, MICHAEL S Secretary 1111 S ARROYO PARKWAY, PASADENA, CA 91105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 1111 S ARROYO PARKWAY, PASADENA, CA 91105 No data
CHANGE OF MAILING ADDRESS 1998-04-30 1111 S ARROYO PARKWAY, PASADENA, CA 91105 No data
NAME CHANGE AMENDMENT 1983-06-23 JACOBS CONSTRUCTORS, INC. No data
NAME CHANGE AMENDMENT 1981-08-26 JACOBS/WIESE CONSTRUCTORS, INC. No data

Documents

Name Date
Withdrawal 2009-07-20
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State