JACOB & THOMPSON, INC. - Florida Company Profile

Entity Name: | JACOB & THOMPSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2000 (25 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P00000091947 |
FEI/EIN Number | 651061570 |
Address: | 660 CONDE AVENUE, CORAL GABLES, FL, 33156 |
Mail Address: | 660 CONDE AVENUE, CORAL GABLES, FL, 33156 |
ZIP code: | 33156 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUENINGER & PUJOL, P.A. | Agent | 3191 CORAL WAY, MIAMI, FL, 33145 |
CASTELLANOS LUIS | Director | 45 TOTOLOCHEE DRIVE, HIALEAH, FL, 33010 |
TOPEL ISAAC | President | 660 CONDE AVENUE, CORAL GABLES, FL, 33156 |
TOPEL ISAAC | Director | 660 CONDE AVENUE, CORAL GABLES, FL, 33156 |
CASTELLANOS LUIS | Vice President | 45 TOTOLOCHEE DRIVE, HIALEAH, FL, 33010 |
CASTELLANOS LUIS | Treasurer | 45 TOTOLOCHEE DRIVE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2000-10-20 | JACOB & THOMPSON, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-19 |
Off/Dir Resignation | 2003-05-14 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-05-23 |
Name Change | 2000-10-20 |
Domestic Profit | 2000-09-28 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State