Search icon

JACOBS & ASSOC., P.A. - Florida Company Profile

Company Details

Entity Name: JACOBS & ASSOC., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOBS & ASSOC., P.A. 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: 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: 02 Jul 1986 (39 years ago)
Date of dissolution: 10 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: J22210
FEI/EIN Number 592691226

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

Address: 8010 N UNIVERSITY DR, TAMARAC, FL, 33321
Mail Address: 7038 DEL CORSO LANE, DELRAY BEACH, FL, 33446, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS MICHAEL D President 7038 DEL CORSO LN, DELRAY BEACH, FL, 33446
LETTMAN, ROBERT D. Agent 8010 NORTH UNIVERSITY DRIVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-10 - -
CHANGE OF MAILING ADDRESS 2010-04-25 8010 N UNIVERSITY DR, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 8010 N UNIVERSITY DR, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 1990-07-10 LETTMAN, ROBERT D. -
REGISTERED AGENT ADDRESS CHANGED 1990-07-10 8010 NORTH UNIVERSITY DRIVE, 2ND FLOOR, TAMARAC, FL 33321 -

Documents

Name Date
Voluntary Dissolution 2011-01-10
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State