Search icon

JACOBS CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: JACOBS CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 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 720403456

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

Address: 1111 S ARROYO PARKWAY, PASADENA, CA, 91105
Mail Address: 1111 S ARROYO PARKWAY, PASADENA, CA, 91105
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
STASSI PHILIP J Director 1111 S. ARROYO PARKWAY, PASADENA, CA, 91105
PROSSER JOHN W Treasurer 1111 S ARROYO PARKWAY, PASADENA, CA, 91105
UDOVIC MICHAEL S Secretary 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 J Director 1111 S. ARROYO PARKWAY, PASADENA, CA, 91105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 1111 S ARROYO PARKWAY, PASADENA, CA 91105 -
CHANGE OF MAILING ADDRESS 1998-04-30 1111 S ARROYO PARKWAY, PASADENA, CA 91105 -
NAME CHANGE AMENDMENT 1983-06-23 JACOBS CONSTRUCTORS, INC. -
NAME CHANGE AMENDMENT 1981-08-26 JACOBS/WIESE CONSTRUCTORS, INC. -

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: 01 Apr 2025

Sources: Florida Department of State