Search icon

JACOB'S TILE INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: JACOB'S TILE INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB'S TILE INSTALLATION, 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: 06 Jan 2005 (20 years ago)
Date of dissolution: 21 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2009 (16 years ago)
Document Number: P05000003351
FEI/EIN Number 202116821

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

Address: 1720 OLD 100 ROAD, GENEVA, FL, 32732
Mail Address: POST OFFICE BOX 622176, OVIEDO, FL, 32762
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS AMY E President 1720 OLD 100 ROAD, GENEVA, FL, 32732
JACOBS AMY E Secretary 1720 OLD 100 ROAD, GENEVA, FL, 32732
JACOBS AMY E Treasurer 1720 OLD 100 ROAD, GENEVA, FL, 32732
JACOBS AMY E Director 1720 OLD 100 ROAD, GENEVA, FL, 32732
JACOBS WILLIAM B Vice President 1720 OLD 100 ROAD, GENEVA, FL, 32732
CAIN CHRISTOPHER M Treasurer 1559 WINDING TR, ORLANDO, FL, 32825
JACOBS AMY E Agent 1720 OLD 100 ROAD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-21 - -
AMENDMENT 2006-07-05 - -

Documents

Name Date
Voluntary Dissolution 2009-05-21
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-02-24
Amendment 2006-07-05
ANNUAL REPORT 2006-03-13
Domestic Profit 2005-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State