Search icon

DALE GARDNER JACOBS, P.A. - Florida Company Profile

Company Details

Entity Name: DALE GARDNER JACOBS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE GARDNER JACOBS, 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: 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: 10 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: K64723
FEI/EIN Number 592914663

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

Mail Address: P.O. Box 6927, LAKELAND, FL, 33807, US
Address: 5520 Old Scott Lake Rd, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS DALE G Director 3730 Cleveland Heights Blvd, LAKELAND, FL, 33803
JACOBS DALE G Agent 5520 Old Scott Lake Rd, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-11 5520 Old Scott Lake Rd, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 5520 Old Scott Lake Rd, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 5520 Old Scott Lake Rd, LAKELAND, FL 33813 -
REINSTATEMENT 2018-01-17 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 JACOBS, DALE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-01-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State