Search icon

JACOBS CIVIL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JACOBS CIVIL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Jan 1993 (33 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
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State