Search icon

JACOB CONSTRUCTION CORP

Company Details

Entity Name: JACOB CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000029201
Address: 1601 SW 27TH AVE APT 1008, OCALA, FL, 34474, US
Mail Address: 1601 SW 27TH AVE APT 1008, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
VIJOS RUI A Agent 2720 HUNTIGTON AVE, SARASOTA, FL, 34232

President

Name Role Address
JACOB GLEYSON M President 1601 SW 27TH AVE APT 1008, OCALA, FL, 34474

Director

Name Role Address
JACOB GLEYSON M Director 1601 SW 27TH AVE APT 1008, OCALA, FL, 34474
ALVES GIUVAN C Director 1601 SW 27TH AVE APT 1008, OCALA, FL, 34474
SOUZA EDIVAN B Director 1601 SW 27TH AVE APT 1008, OCALA, FL, 34474

Vice President

Name Role Address
ALVES GIUVAN C Vice President 1601 SW 27TH AVE APT 1008, OCALA, FL, 34474

Treasurer

Name Role Address
SOUZA EDIVAN B Treasurer 1601 SW 27TH AVE APT 1008, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT AND NAME CHANGE 2006-09-19 JACOB CONSTRUCTION CORP No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-19 1601 SW 27TH AVE APT 1008, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2006-09-19 1601 SW 27TH AVE APT 1008, OCALA, FL 34474 No data

Documents

Name Date
Amendment and Name Change 2006-09-19
Domestic Profit 2006-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State