Search icon

JACOBS PROJECT MANAGEMENT CO. - Florida Company Profile

Company Details

Entity Name: JACOBS PROJECT MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (4 years ago)
Document Number: F08000000344
FEI/EIN Number 352321289

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

Address: 1999 Bryan Street, Suite 3500, DALLAS, TX, 75201, US
Mail Address: 1999 Bryan Street, Suite 3500, DALLAS, TX, 75201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Vadlamudi Koti Director 1999 Bryan Street, Suite 3500, DALLAS, TX, 75201
Bunderson Michael Vice President 1999 Bryan Street, Suite 3500, DALLAS, TX, 75201
Hsu Chin Chang (Mi Treasurer 1999 Bryan Street, Suite 3500, DALLAS, TX, 75201
Johnson Justin Secretary 1999 Bryan Street, Suite 3500, DALLAS, TX, 75201
Thom Chrissy Seni 1999 Bryan Street, Suite 3500, DALLAS, TX, 75201
Watson Katus Seni 1999 Bryan Street, Suite 3500, DALLAS, TX, 75201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079311 JACOBS/TITAN TECHNOLOGIES, A JOINT VENTURE ACTIVE 2018-07-23 2028-12-31 - 501 NORTH BROADWAY, ST LOUIS, MO, 63102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1999 Bryan Street, Suite 3500, DALLAS, TX 75201 -
CHANGE OF MAILING ADDRESS 2024-04-09 1999 Bryan Street, Suite 3500, DALLAS, TX 75201 -
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-11-21
AMENDED ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-12-14
AMENDED ANNUAL REPORT 2021-11-12
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State