Search icon

JACOB'S LADDER CONSTRUCTION INC.

Company Details

Entity Name: JACOB'S LADDER CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P06000136228
FEI/EIN Number 205793511
Address: 120 E. Oakland Park Blvd, Fort Lauderdale, FL, 33334, US
Mail Address: 120 E. Oakland Park Blvd, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ephron Yaacov Agent 120 E. Oakland Park Blvd, Fort Lauderdale, FL, 33334

President

Name Role Address
EPHRON YAACOV President 120 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334

Othe

Name Role Address
Ephron Yaacov Othe 120 E. Oakland Park Blvd, Fort Lauderdale, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105941 JACOB'S LADDER CONSTRUCTION ACTIVE 2020-08-17 2025-12-31 No data 120 EAST OAKLAND PARK BLVD, SUITE 105, FORT LAUDERDALE, FL, 33334
G19000051984 INTERGRATED CONSTRUCTION GROUP EXPIRED 2019-04-27 2024-12-31 No data 1920 PALM BEACH LAKES BLVD, SUITE 118, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 120 E. Oakland Park Blvd, Suite 105, Fort Lauderdale, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 120 E. Oakland Park Blvd, Suite 105, Fort Lauderdale, FL 33334 No data
CHANGE OF MAILING ADDRESS 2021-01-28 120 E. Oakland Park Blvd, Suite 105, Fort Lauderdale, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2021-01-28 Ephron, Yaacov No data
REINSTATEMENT 2018-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-04-02
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-14
ANNUAL REPORT 2009-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State