Search icon

JACOBSON STORES, INC.

Company Details

Entity Name: JACOBSON STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2003 (21 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: P03000149368
FEI/EIN Number 582678208
Address: 1325 S. International Parkway, Suite 2201, LAKE MARY, FL, 32746, US
Mail Address: 1325 S INTERNATIONAL PARKWAY, SUITE 2201, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GIAIMO TAMARA L Agent 1325 S INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

President

Name Role Address
GIAIMO TAMARA L President 1211 Via Estrella, Winter Park, FL, 32789

Vice President

Name Role Address
GIAIMO JOHN P Vice President 1211 Via Estrella, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115596 CONTINUUM EXPIRED 2011-11-30 2016-12-31 No data 1325 S. INTERNATIONAL PARKWAY, STE 2201, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 1325 S. International Parkway, Suite 2201, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2022-01-13 1325 S. International Parkway, Suite 2201, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 1325 S INTERNATIONAL PARKWAY, SUITE 2201, LAKE MARY, FL 32746 No data
REINSTATEMENT 2011-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
MERGER 2008-05-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000087387

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8063867205 2020-04-28 0491 PPP 3545 LEGACY HILLS CT, LONGWOOD, FL, 32779
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15090
Loan Approval Amount (current) 15090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15196.25
Forgiveness Paid Date 2021-01-20
9301698308 2021-01-30 0491 PPS 3545 Legacy Hills Ct, Longwood, FL, 32779-3198
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13247
Loan Approval Amount (current) 13247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-3198
Project Congressional District FL-07
Number of Employees 4
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13336.28
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State