Entity Name: | JOHN R. JACOBS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Oct 1986 (38 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | J37548 |
FEI/EIN Number | 59-3071963 |
Address: | % JOHN R. JACOBS, 1786 NORTH MILLS AVENUE, ORLANDO, FL 32803 |
Mail Address: | % JOHN R. JACOBS, 1786 NORTH MILLS AVENUE, ORLANDO, FL 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS, JOHN R. | Agent | 1786 NORTH MILLS AVENUE, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
JACOBS, JOHN R. | Director | 1412 SYMPHONY COURT, ORLANDO, FL |
Name | Role | Address |
---|---|---|
JACOBS, JOHN R. | President | 1412 SYMPHONY COURT, ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-25 | % JOHN R. JACOBS, 1786 NORTH MILLS AVENUE, ORLANDO, FL 32803 | No data |
CHANGE OF MAILING ADDRESS | 1990-06-25 | % JOHN R. JACOBS, 1786 NORTH MILLS AVENUE, ORLANDO, FL 32803 | No data |
REGISTERED AGENT NAME CHANGED | 1989-04-13 | JACOBS, JOHN R. | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State