Search icon

JACOBS CIVIL INC. - Florida Company Profile

Company Details

Entity Name: JACOBS CIVIL 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: 14 Jan 1993 (32 years ago)
Date of dissolution: 08 Jul 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jul 2010 (15 years ago)
Document Number: F93000000352
FEI/EIN Number 431621641

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

Address: 1111 SOUTH ARROYO PARKWAY, PASADENA, CA, 91105
Mail Address: 1111 SOUTH ARROYO PARKWAY, PASADENA, CA, 91105
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
MCMAHON KEVIN J Director 299 MADISON AVE, MORRISTOWN, NJ, 07962
MOREFIELD KENNETH N Vice President 3606 MACLAY BLVD, # 201, TALLAHASSEE, FL, 32301
UDOVIC MICHAEL S Secretary 1111 S ARROYO PKWY, PASADENA, CA, 91105
PROSSER JOHN W Treasurer 1111 S ARROYO PKWY, PASADENA, CA, 91105
KUNBERER GEORGE A Director 1111 S ARROYO PKWY, PASADENA, CA, 91105
MARTIN CRAIG J Director 1111 S ARROYO PKWY, PASADENA, CA, 91105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-08 1111 SOUTH ARROYO PARKWAY, PASADENA, CA 91105 -
CHANGE OF MAILING ADDRESS 2010-07-08 1111 SOUTH ARROYO PARKWAY, PASADENA, CA 91105 -
NAME CHANGE AMENDMENT 2002-03-07 JACOBS CIVIL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000932916 ACTIVE 1000000305155 LEON 2012-11-28 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2010-07-08
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-11-09
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State