Search icon

JACOB'S WELL, INC.

Company Details

Entity Name: JACOB'S WELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000022486
FEI/EIN Number 81-1741611
Address: 7950 SW 30th Street, SUITE 201, DAVIE, FL, 33328, US
Mail Address: 7950 SW 30th Street, SUITE 201, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Teller Stuart AESQ. Agent 7320 Griffin Road, Davie, FL, 33314

Manager

Name Role
SERENITY RANCH RECOVERY, LLC Manager

Vice President

Name Role Address
Morel Mauren Vice President 7950 SW 30th Street, DAVIE, FL, 33328
Fenton C. A Vice President 7950 SW 30th Street, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029624 THE ROCK CENTERS, INC. EXPIRED 2016-03-22 2021-12-31 No data 9990 S.W. 77TH AVENUE, SUITE 204, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-20 Teller, Stuart A., ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 7320 Griffin Road, Suite 216, Davie, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 7950 SW 30th Street, SUITE 201, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2017-01-20 7950 SW 30th Street, SUITE 201, DAVIE, FL 33328 No data
AMENDMENT 2016-03-22 No data No data

Documents

Name Date
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2017-01-20
Reg. Agent Resignation 2016-09-01
Amendment 2016-03-22
Domestic Profit 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State