Entity Name: | JACOBS DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2014 (11 years ago) |
Document Number: | P11000107489 |
FEI/EIN Number | 45-4095385 |
Address: | 812 N Ocean Blvd #503, Pompano Beach, FL 33062 |
Mail Address: | 812 N Ocean Blvd #503, Pompano Beach, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacobs, Randall Ellis | Agent | 812 N Ocean Blvd #503, Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
Jacobs, Randall Ellis | President | 812 N Ocean Blvd #503, Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
Jacobs, Debra Marie | Vice President | 812 N Ocean Blvd #503, Pompano Beach, FL 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-17 | Jacobs, Randall Ellis | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-28 | 812 N Ocean Blvd #503, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-28 | 812 N Ocean Blvd #503, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-28 | 812 N Ocean Blvd #503, Pompano Beach, FL 33062 | No data |
REINSTATEMENT | 2014-02-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-05-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State