Search icon

JACOBS HOLDINGS, INC.

Company Details

Entity Name: JACOBS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1985 (39 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: H81219
FEI/EIN Number 59-2612970
Address: 3730 CLEVELAND HEIGHTS BLVD, #3, LAKELAND, FL 33803
Mail Address: P. O. BOX 6188, LAKELAND, FL 33807
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SWARTZWELDER, LANA J Agent 3730 CLEVELAND HEIGHTS BLVD, SUITE 4, LAKELAND, FL 33813

President

Name Role Address
SWARTZWELDER, LANA J President 3730 CLEVELAND HEIGHTS BLVD. #4, LAKELAND, FL

Treasurer

Name Role Address
SWARTZWELDER, LANA J Treasurer 3730 CLEVELAND HEIGHTS BLVD. #4, LAKELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 3730 CLEVELAND HEIGHTS BLVD, #3, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 1997-01-29 SWARTZWELDER, LANA J No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-29 3730 CLEVELAND HEIGHTS BLVD, SUITE 4, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 1993-04-05 3730 CLEVELAND HEIGHTS BLVD, #3, LAKELAND, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State