Search icon

LEONARD JACOBS, D.D.S., P.A.

Company Details

Entity Name: LEONARD JACOBS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 May 1994 (31 years ago)
Document Number: P94000033144
FEI/EIN Number 65-0553694
Address: 7301-A WEST PALMETTO PARK ROAD, SUITE 203-A, BOCA RATON, FL 33433
Mail Address: 7301-A WEST PALMETTO PARK ROAD, SUITE 203-A, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KORNBERG, JOEL MD J.D. Agent 7301-A W. PALMETTO PARK ROAD, SUITE 203-A, BOCA RATON, FL 33433

President

Name Role Address
JACOBS, LEONARD DDS President 7301-A W. PALMETTO PARK RD., #203A, BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000116526 CARDOZO & JACOBS DDS EXPIRED 2010-12-20 2015-12-31 No data 7301-A WEST PALMETTO PARK RD., SUITE 203A, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 7301-A WEST PALMETTO PARK ROAD, SUITE 203-A, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 1995-05-01 7301-A WEST PALMETTO PARK ROAD, SUITE 203-A, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 KORNBERG, JOEL MD J.D. No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 7301-A W. PALMETTO PARK ROAD, SUITE 203-A, BOCA RATON, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State