Search icon

JACOB P. INGRAM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JACOB P. INGRAM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB P. INGRAM SERVICES, 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: 17 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000072838
FEI/EIN Number 542174319

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

Address: 6810 CROWN LAKE DR., GIBSONTON, FL, 33534
Mail Address: 6810 CROWN LAKE DR., GIBSONTON, FL, 33534
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM JACOB P President 7608 BRISTOL PARK DRIVE, APOLLO BEACH, FL, 33572
SMITH RONALD E Director 1713 KILPATRICK ROAD, NOKOMIS, FL, 34275
INGRAM JACOB P Agent 7608 BRISTOL PARK DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-29 6810 CROWN LAKE DR., GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2008-09-29 6810 CROWN LAKE DR., GIBSONTON, FL 33534 -
AMENDMENT 2007-05-10 - -
AMENDMENT 2005-11-18 - -

Documents

Name Date
ANNUAL REPORT 2008-04-30
Amendment 2007-05-10
ANNUAL REPORT 2007-04-26
Off/Dir Resignation 2006-12-18
ANNUAL REPORT 2006-04-25
Amendment 2005-11-18
Domestic Profit 2005-05-17
Off/Dir Resignation 2005-05-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State