Search icon

JACOB'S ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: JACOB'S ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB'S ROOFING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 1993 (32 years ago)
Document Number: P93000030985
FEI/EIN Number 593184803

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 117 W Robertson Street, BRANDON, FL, 33511, US
Address: 2216 JOHN MOORE RD., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS FRANCIS B President 401 WGTO TOWER ROAD, LAKE ALFRED, FL, 33850
JACOBS FRANCIS B Secretary 401 WGTO TOWER ROAD, LAKE ALFRED, FL, 33850
JACOBS FRANCIS B Treasurer 401 WGTO TOWER ROAD, LAKE ALFRED, FL, 33850
JACOBS FRANCIS B Director 401 WGTO TOWER ROAD, LAKE ALFRED, FL, 33850
PIERCE, WEBSTER W. Agent 117 W Robertson Street, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-17 2216 JOHN MOORE RD., BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 117 W Robertson Street, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 1994-05-01 PIERCE, WEBSTER W. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State