Search icon

M. JACOBS JEWELERS, INC.

Company Details

Entity Name: M. JACOBS JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 May 1982 (43 years ago)
Date of dissolution: 02 Oct 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2000 (24 years ago)
Document Number: F82873
FEI/EIN Number 59-2221662
Address: 842 NW 68 AVENUE, PLANTATION, FL 33317
Mail Address: 842 NW 68 AVENUE, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFERY H JACOBS Agent 842 NW 68 AVENUE, PLANTATION, FL 33324

Secretary

Name Role Address
JACOBS, LYNN Secretary 842 NW 68 AVENUE, PLANTATION, FL

Director

Name Role Address
JACOBS, LYNN Director 842 NW 68 AVENUE, PLANTATION, FL
JACOBS, JEFFREY H Director 842 NW 68 AVENUE, PLANTATION, FL

Vice President

Name Role Address
JACOBS, LYNN Vice President 842 NW 68 AVENUE, PLANTATION, FL

President

Name Role Address
JACOBS, JEFFREY H President 842 NW 68 AVENUE, PLANTATION, FL

Treasurer

Name Role Address
JACOBS, JEFFREY H Treasurer 842 NW 68 AVENUE, PLANTATION, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 842 NW 68 AVENUE, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2000-04-24 842 NW 68 AVENUE, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 842 NW 68 AVENUE, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1997-04-02 JEFFERY H JACOBS No data
REINSTATEMENT 1985-12-13 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
Voluntary Dissolution 2000-10-02
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State