Entity Name: | THE LAW OFFICES OF CHRISTOPHER J. JACOBS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Aug 2005 (20 years ago) |
Date of dissolution: | 30 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | P05000109161 |
FEI/EIN Number | 203355710 |
Address: | 2145 14TH AVENUE, SUITE 22, VERO BEACH, FL, 32960 |
Mail Address: | 2145 14TH AVENUE, SUITE 22, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS CHRISTOPHER J | Agent | 2145 14TH AVENUE, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
JACOBS CHRISTOPHER J | Manager | 2145 14TH AVENUE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 2145 14TH AVENUE, SUITE 22, VERO BEACH, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 2145 14TH AVENUE, SUITE 22, VERO BEACH, FL 32960 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 2145 14TH AVENUE, SUITE 22, VERO BEACH, FL 32960 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000641147 | TERMINATED | 1000000234021 | INDIAN RIV | 2011-09-21 | 2021-09-28 | $ 813.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-07-27 |
ANNUAL REPORT | 2006-09-04 |
Domestic Profit | 2005-08-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State