JACOBS ACADEMY, CORP. - Florida Company Profile

Entity Name: | JACOBS ACADEMY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Nov 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jul 2023 (2 years ago) |
Document Number: | N11000010730 |
FEI/EIN Number |
45-3700949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1135 SATINLEAF ST, HOLLYWOOD, FL, 33019, US |
Mail Address: | 1135 SATINLEAF ST, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOLNICK JUDE E | Chief Executive Officer | 1135 SATINLEAF ST, HOLLYWOOD, FL, 33019 |
SCOLNICK BRAM L | Vice President | 1135 SATINLEAF ST, HOLLYWOOD, FL, 33019 |
SCOLNICK JUDE E | Agent | 1135 SATINLEAF ST, HOLLYWOOD, FL, 33019 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 1135 SATINLEAF ST, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 1135 SATINLEAF ST, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 1135 SATINLEAF ST, HOLLYWOOD, FL 33019 | - |
REINSTATEMENT | 2016-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-07 | SCOLNICK, JUDE E | - |
AMENDMENT | 2014-05-27 | - | - |
AMENDMENT | 2013-01-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-07-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-09-07 |
ANNUAL REPORT | 2014-06-07 |
Amendment | 2014-05-27 |
ANNUAL REPORT | 2013-09-05 |
Amendment | 2013-01-14 |
Amendment | 2012-09-10 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State