Search icon

LEE JACOBSON, INC.

Company Details

Entity Name: LEE JACOBSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000100263
FEI/EIN Number 611666237
Address: 876 N. LAKE STERLING COURT, CASSELBERRY, FL, 32707
Mail Address: 876 N. LAKE STERLING COURT, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBSON LEE M Agent 876 N. LAKE STERLING COURT, CASSELBERRY, FL, 32707

President

Name Role Address
JACOBSON LEE M President 876 N. LAKE STERLING COURT, CASSELBERRY, FL, 32707

Vice President

Name Role Address
JACOBSON LEE M Vice President 876 N. LAKE STERLING COURT, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Lee and Nancy Jacobson, Appellant(s) v. U.S. Bank National Association, not in its Individual Capacity, but Solely as Trustee for the RMAC Trust Series 2016-CTT, Appellee(s). 5D2023-0663 2023-01-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-1781

Parties

Name LEE JACOBSON, INC.
Role Appellant
Status Active
Name Nancy Jacobson
Role Appellant
Status Active
Name RMAC Trust Series 2016-CTT
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Tyler E. Mesmer, Hend Annette Nassar MacLean
Name US Bank Trust, N.A.
Role Appellee
Status Active
Name Hon. Victor J. Musleh
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-03-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-01-24
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AAS' W/IN 10 DYS
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/19/23
On Behalf Of Lee Jacobson
Docket Date 2023-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2012-02-20
Domestic Profit 2011-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State