Search icon

MIKE JACOBI GROUP, INC

Company Details

Entity Name: MIKE JACOBI GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000094918
FEI/EIN Number 455034888
Address: 14206 Clarendon Dr, TAMPA, FL, 33624, US
Mail Address: 14206 Clarendon Dr, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBI MIKE M Agent 14206 CLARENDON DR, TAMPA, FL, 33624

President

Name Role Address
JACOBI MIKE M President 14206 Clarendon Dr, TAMPA, FL, 33624

Treasurer

Name Role Address
JACOBI MIKE M Treasurer 14206 Clarendon Dr, TAMPA, FL, 33624

Vice President

Name Role Address
JACOBI SUSILA D Vice President 14206 Clarendon Dr, TAMPA, FL, 33624
JACOBI RALPH O Vice President 14206 Clarendon Dr, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084743 KREDO JEWELRY EXPIRED 2013-08-26 2018-12-31 No data 4431 GUNN HWY, TAMPA, FL, 33618
G13000044889 STRUDELKING EXPIRED 2013-05-09 2018-12-31 No data 3837 NORTHDALE BLVD #270, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 14206 Clarendon Dr, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2014-04-27 14206 Clarendon Dr, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 14206 CLARENDON DR, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-12
Domestic Profit 2011-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State