Entity Name: | JACOBS PUMPING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2006 (18 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: | P06000117577 |
Address: | 1214 NOSLEDA ST., PLANT CITY, FL, 33563 |
Mail Address: | 1214 NOSLEDA ST., PLANT CITY, FL, 33563 |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTRACTORS NOTICING SERVICES INC. | Agent | 103 E. DR. MARTIN LUTHER KING BLVD., PLANT CITY, FL, 33563 |
Name | Role | Address |
---|---|---|
FLORES HECTOR | President | 1214 NOSLEDA ST., PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2007-05-31 | No data | No data |
AMENDMENT | 2007-03-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-01 | CONTRACTORS NOTICING SERVICES INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-01 | 103 E. DR. MARTIN LUTHER KING BLVD., PLANT CITY, FL 33563 | No data |
Name | Date |
---|---|
Amendment | 2007-05-31 |
Amendment | 2007-03-01 |
Domestic Profit | 2006-09-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State