Search icon

JAKOBSEN TOOL CO. - Florida Company Profile

Company Details

Entity Name: JAKOBSEN TOOL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAKOBSEN TOOL CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: J10652
FEI/EIN Number 592674955

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

Address: 805 PIERCE ST., CLEARWATER, FL, 33756, US
Mail Address: 805 PIERCE ST., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Constance S Director 2141 Ridge Rd S #4, Largo, FL, 337781614
Brown Constance S President 2141 Ridge Rd S #4, Largo, FL, 337781614
McFaul Kevin M Vice President 3047 N. Forbes Rd, Plant City, FL, 33565
McFAUL Victoria S Secretary 3407 N. FORBES RD., PLANT CITY, FL, 33565
McFaul Victoria S Agent 3407 N. Forbes Rd, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-10 McFaul, Victoria Sands -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 3407 N. Forbes Rd, Plant City, FL 33565 -
REINSTATEMENT 2015-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 805 PIERCE ST., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1999-02-21 805 PIERCE ST., CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000149482 TERMINATED 1000000816474 PINELLAS 2019-02-18 2039-02-27 $ 3,869.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000740046 TERMINATED 1000000311597 PINELLAS 2012-10-18 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State