Search icon

BRUCE JACOBS, PA - Florida Company Profile

Company Details

Entity Name: BRUCE JACOBS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE JACOBS, PA 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 06 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: P06000020569
FEI/EIN Number 204273368

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

Address: 169 EAST FLAGLER STREET, MIAMI, FL, 33131, US
Mail Address: 169 EAST FLAGLER STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS BRUCE President 169 EAST FLAGLER STREET SUITE 1620, MIAMI, FL, 33131
JACOBS BRUCE Agent 169 EAST FLAGLER STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 169 EAST FLAGLER STREET, Suite 1620, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-02-12 169 EAST FLAGLER STREET, Suite 1620, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 169 EAST FLAGLER STREET, Suite 1620, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State