Search icon

JACOB & THOMPSON, INC. - Florida Company Profile

Company Details

Entity Name: JACOB & THOMPSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB & THOMPSON, INC. 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: 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

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

Address: 660 CONDE AVENUE, CORAL GABLES, FL, 33156
Mail Address: 660 CONDE AVENUE, CORAL GABLES, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2000-10-20 JACOB & THOMPSON, INC. -

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State