Search icon

JACOBS APPLIED TECHNOLOGY, INC.

Company Details

Entity Name: JACOBS APPLIED TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1990 (35 years ago)
Date of dissolution: 20 Jul 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2009 (16 years ago)
Document Number: P29747
FEI/EIN Number 95-4272426
Address: 1111 S ARROYO PARKWAY, PASADENA, CA 91105
Mail Address: 1111 S ARROYO PARKWAY, PASADENA, CA 91105
Place of Formation: DELAWARE

Secretary

Name Role Address
UDOVIC, MICHAEL S Secretary 1111 S ARROYO PARKWAY, PASADENA, CA 91105

Treasurer

Name Role Address
PROSSER, JOHN WJR. Treasurer 1111 S ARROYO PARKWAY, PASADENA, CA 91105

Director

Name Role Address
LANDRY, GREGORY J Director 5995 ROGERDALE RD, HOUSTON, TX 77072
MARTIN, CRAIG L Director 1111 S. ARROYO PKWY, PASADENA, CA 91105
KUNBERGER, GEORGE A Director TWO ASH STREET STE 3000, CONSHOHOCKEN, PA 19428

Assistant Secretary

Name Role Address
ROBERTSON, JEFFREY D Assistant Secretary 1111 S ARROYO PARKWAY, PASADENA, CA 91105

President

Name Role Address
MARTIN, CRAIG L President 1111 S. ARROYO PKWY, PASADENA, CA 91105

Vice President

Name Role Address
KUNBERGER, GEORGE A Vice President TWO ASH STREET STE 3000, CONSHOHOCKEN, PA 19428

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 1111 S ARROYO PARKWAY, PASADENA, CA 91105 No data
CHANGE OF MAILING ADDRESS 1998-04-30 1111 S ARROYO PARKWAY, PASADENA, CA 91105 No data

Documents

Name Date
Withdrawal 2009-07-20
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State