Search icon

RICK S. JACOBS, P.A.

Company Details

Entity Name: RICK S. JACOBS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2001 (24 years ago)
Document Number: P01000018231
FEI/EIN Number 651075750
Address: 1600 S. FEDERAL HWY, 1101, POMPANO BEACH, FL, 33062
Mail Address: 1600 S. FEDERAL HWY, 1101, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS RICK S Agent 1600 S. FEDERAL HWY, POMPANO BEACH, FL, 33062

President

Name Role Address
JACOBS RICK S President 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL, 33062

Secretary

Name Role Address
JACOBS RICK S Secretary 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL, 33062

Treasurer

Name Role Address
JACOBS RICK S Treasurer 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL, 33062

Director

Name Role Address
JACOBS RICK S Director 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148263 RICKYGETSRESULTS ACTIVE 2024-12-06 2029-12-31 No data 1600 S. FEDERAL HIGHWAY, SUITE 1101, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-01-15 1600 S. FEDERAL HWY, 1101, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2003-01-15 1600 S. FEDERAL HWY, 1101, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-15 1600 S. FEDERAL HWY, 1101, POMPANO BEACH, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State