Search icon

JACOB MARINE CORP. - Florida Company Profile

Company Details

Entity Name: JACOB MARINE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB MARINE CORP. 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: 13 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: P10000066745
FEI/EIN Number 273283765

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

Address: 6011 PENINSULAR AVENUE, KEY WEST, FL, 33040, US
Mail Address: 6011 PENINSULAR AVENUE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RAFAEL President 7685 NW 12TH STREET, MIAMI, FL, 33126
GARCIA NATHALY Treasurer 7685 NW 12TH STREET, MIAMI, FL, 33126
GARCIA RAFAEL Agent 6011 PENINSULAR AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-14 GARCIA, RAFAEL -
REGISTERED AGENT ADDRESS CHANGED 2021-09-14 6011 PENINSULAR AVENUE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2021-01-27 6011 PENINSULAR AVENUE, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 6011 PENINSULAR AVENUE, KEY WEST, FL 33040 -
AMENDMENT 2018-08-09 - -
AMENDMENT 2014-12-18 - -
AMENDMENT 2011-10-20 - -
AMENDMENT 2010-09-14 - -
AMENDMENT 2010-09-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-07-24
Amendment 2018-08-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State