Search icon

JACOBWISE & CO INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JACOBWISE & CO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: P13000075236
FEI/EIN Number 46-3654652
Address: 499 N. State Road 434, Altamonte Springs, FL, 32714, US
Mail Address: 499 N. State Road 434, Altamonte Springs, FL, 32714, US
ZIP code: 32714
City: Altamonte Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS-JACOBS GEISHA President 499 N. State Road 434, Altamonte Springs, FL, 32714
JACOBS BRYAN Vice President 499 N. State Road 434, Altamonte Springs, FL, 32714
MORRIS-JACOBS GEISHA Agent 499 N. State Road 434, Altamonte Springs, FL, 32714

Commercial and government entity program

CAGE number:
8M5B1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-23
CAGE Expiration:
2025-06-22
SAM Expiration:
2021-11-25

Contact Information

POC:
GEISHA MORRIS-JACOBS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067165 JACOBWISE & CO ACTIVE 2021-05-17 2026-12-31 - P.O BOX 1154, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 499 N. State Road 434, Suite 2029, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 499 N. State Road 434, Suite 2029, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2024-04-02 MORRIS-JACOBS, GEISHA -
CHANGE OF MAILING ADDRESS 2024-04-02 499 N. State Road 434, Suite 2029, Altamonte Springs, FL 32714 -
NAME CHANGE AMENDMENT 2021-04-02 JACOBWISE & CO -
REINSTATEMENT 2017-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2013-11-12 JACOBWISE & CO INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000263352 ACTIVE 1000000922520 ORANGE 2022-05-10 2032-06-01 $ 783.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000377745 ACTIVE 1000000826114 ORANGE 2019-05-10 2029-05-29 $ 352.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000463687 ACTIVE 1000000787634 ORANGE 2018-06-27 2028-07-05 $ 876.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000489559 ACTIVE 1000000787635 ORANGE 2018-06-27 2038-07-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-01-26
Name Change 2021-04-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-05-02
REINSTATEMENT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
27100.00
Total Face Value Of Loan:
27100.00
Date:
2021-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35700.00
Total Face Value Of Loan:
35700.00
Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35500.00
Total Face Value Of Loan:
35500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,500
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,500
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,621.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $35,498
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$35,700
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,700
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,801.72
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $35,697
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State