Search icon

JACOB AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: JACOB AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB AVIATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000031205
FEI/EIN Number 650576894

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

Address: 8191 N. TAMIAMI TR. BLDG. C6, SARASOTA, FL, 34243
Mail Address: 8191 N. TAMIAMI TR. BLDG. C6, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB COY G President 8191 N. TAMIAMI TR. BLDG. C6, SARASOTA, FL, 34243
JACOB COY G Secretary 8191 N. TAMIAMI TR. BLDG. C6, SARASOTA, FL, 34243
JACOB COY G Treasurer 8191 N. TAMIAMI TR. BLDG. C6, SARASOTA, FL, 34243
JACOB COY G Director 8191 N. TAMIAMI TR. BLDG. C6, SARASOTA, FL, 34243
JACOB COY G Agent 8191 N. TAMIAMI TR. BLDG. C6, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 8191 N. TAMIAMI TR. BLDG. C6, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 8191 N. TAMIAMI TR. BLDG. C6, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2010-04-27 8191 N. TAMIAMI TR. BLDG. C6, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2008-05-05 JACOB, COY GPSTD -
REINSTATEMENT 1999-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000857986 ACTIVE 1000000624333 MANATEE 2014-05-09 2034-08-01 $ 372.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000264805 ACTIVE 1000000462391 MANATEE 2013-01-24 2033-01-30 $ 3,542.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000904378 ACTIVE 1000000408309 MANATEE 2012-11-21 2032-11-28 $ 11,279.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J03000048621 LAPSED 2002-CA-1471 SC 12TH JUD CIR SARASOTA CNTY 2002-12-10 2008-02-03 $17,887.89 AEROSPACE SYSTEMS & TECHNOLOGIES, INC., 3213 ARNOLD AVENUE, SALINA, KA 67401

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State