Search icon

JACOBOS TREE SERVICE INC - Florida Company Profile

Company Details

Entity Name: JACOBOS TREE SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOBOS TREE SERVICE INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: P08000040381
FEI/EIN Number 262494333

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

Address: 325 Northen Durango Ave, Ocoee, FL, 34761, US
Mail Address: 325 Northen Durango Ave, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBO BENITO President 325 Northen Durango Ave, Ocoee, FL, 34761
JACOBO BENITO Secretary 325 Northen Durango Ave, Ocoee, FL, 34761
JACOBO BENITO Agent 325 Northen Durango Ave, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 JACOBO, BENITO -
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 325 Northen Durango Ave, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 325 Northen Durango Ave, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2013-04-03 325 Northen Durango Ave, Ocoee, FL 34761 -

Court Cases

Title Case Number Docket Date Status
LARRY K. DOBSON AND LAURIE M. DOBSON VS U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, SUCCESSOR IN INTEREST TO WACHOVIA BANK, N.A., AS INDENTURE TRUSTEE, FOR MERRILL LYNCH MORTGAGE INVESTORS TRUST, SERIES 2005-A9, ET AL. 5D2016-0200 2016-01-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-014654-O

Parties

Name LAURIE M. DOBSON
Role Appellant
Status Active
Name LARRY K. DOBSON
Role Appellant
Status Active
Representations Adam H. Sudbury
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations MURRAY BEATTS, Joseph N. Dayan, Robert M. Coplen, Jennifer L. Davis, Kimberly N. Hopkins
Name MASONRY WORKS, INC.
Role Appellee
Status Active
Name PRECISION LANDSCAPE MANAGEMENT, INCORPORATED
Role Appellee
Status Active
Name JACOBOS TREE SERVICE INC
Role Appellee
Status Active
Name FEDERAL DEPOSIT INSURANCE CORPORATION
Role Appellee
Status Active
Name CHAINE DU LAC ASSOCIATION, INC.
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Active
Name Hon. Lawrence R. Kirkwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Grant Rehearing on an Order
Docket Date 2017-05-04
Type Response
Subtype Response
Description RESPONSE ~ TO 5/1 MOTION
On Behalf Of LARRY K. DOBSON
Docket Date 2017-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/28 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-04-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 1/19 MOT IS GRANTED;11/30 MOT IS DENIED
Docket Date 2017-04-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-04-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 4/11 OA IS CANCELED
Docket Date 2017-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ 4/5 ORDER DISPENSING WITH OA IS W/DRWN
Docket Date 2017-02-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LARRY K. DOBSON
Docket Date 2017-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LARRY K. DOBSON
Docket Date 2017-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LARRY K. DOBSON
Docket Date 2016-12-20
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 1/19/17
On Behalf Of LARRY K. DOBSON
Docket Date 2016-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & APPEAL TIMELY PROCEED
Docket Date 2016-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LARRY K. DOBSON
Docket Date 2016-08-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-07-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/29
On Behalf Of LARRY K. DOBSON
Docket Date 2016-06-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/15
On Behalf Of LARRY K. DOBSON
Docket Date 2016-05-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 4/26 MTN/EOT GRANTED. IB DUE 6/13.
Docket Date 2016-04-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM & REQ FOR EOT FOR INIT BRF
On Behalf Of LARRY K. DOBSON
Docket Date 2016-04-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (981 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROBERT M. COPLEN 0350176
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-01-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROBERT M. COPLEN 0350176
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-01-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/16
On Behalf Of LARRY K. DOBSON

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-12-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State