Search icon

JACOBY GROUP, INC - Florida Company Profile

Company Details

Entity Name: JACOBY GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOBY GROUP, 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: 20 Aug 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Aug 2022 (3 years ago)
Document Number: P09000070474
FEI/EIN Number 270851831

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

Address: 66 MANGO LANE, FREEPORT, FL, 32439, US
Mail Address: 66 MANGO LANE, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBY JOHN C Director P.O. Box 5128, DESTIN, FL, 32540
JACOBY SHAWNA G Director P.O. Box 5128, DESTIN, FL, 32540
Beard Amelia Agent C/O Moorhead Law Group, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Beard, Amelia -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 C/O Moorhead Law Group, 6757 Hwy 98 STE 102, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-08-22 66 MANGO LANE, FREEPORT, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 66 MANGO LANE, FREEPORT, FL 32439 -
AMENDMENT AND NAME CHANGE 2022-08-22 JACOBY GROUP, INC -
REINSTATEMENT 2021-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
Amendment and Name Change 2022-08-22
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State