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 |
Name | Role | Address |
---|---|---|
VIJOS RUI A | Agent | 2720 HUNTIGTON AVE, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
JACOB GLEYSON M | President | 1601 SW 27TH AVE APT 1008, OCALA, FL, 34474 |
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 |
Name | Role | Address |
---|---|---|
ALVES GIUVAN C | Vice President | 1601 SW 27TH AVE APT 1008, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
SOUZA EDIVAN B | Treasurer | 1601 SW 27TH AVE APT 1008, OCALA, FL, 34474 |
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 |
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