Entity Name: | DONALD N. JACOBSON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DONALD N. JACOBSON, P.A. 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: | 25 Oct 1995 (29 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P95000083124 |
FEI/EIN Number |
650633960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 Datura St., West Palm Beach, FL, 33401, US |
Mail Address: | 224 Datura St., West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBSON DONALD N | President | 224 Datura St., West Palm Beach, FL, 33401 |
Jacobson Donald NEsq. | Agent | 224 Datura St., West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 224 Datura St., Suite 211, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | Jacobson, Donald N, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 224 Datura St., Suite 211, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 224 Datura St., Suite 211, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2011-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000151463 | TERMINATED | 1000000094302 | 22889 0051 | 2008-10-03 | 2029-01-22 | $ 1,773.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09000387315 | ACTIVE | 1000000094302 | 22889 0051 | 2008-10-03 | 2029-01-28 | $ 1,773.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09000507490 | TERMINATED | 1000000094302 | 22889 0051 | 2008-10-03 | 2029-02-04 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITCHELL JACOBSON, LINDA JACOBSON, et al. VS LARRY GROSS, CHERIE GROSS, et al. | 4D2015-3878 | 2015-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LINDA JACOBSON |
Role | Appellant |
Status | Active |
Name | MITCHELL JACOBSON |
Role | Appellant |
Status | Active |
Representations | Donald N. Jacobson |
Name | DONALD N. JACOBSON, P.A. |
Role | Appellant |
Status | Active |
Name | CHERIE GROSS |
Role | Appellee |
Status | Active |
Name | VILLA D'ESTE PROPERTY OWNERS |
Role | Appellee |
Status | Active |
Name | LARRY GROSS |
Role | Appellee |
Status | Active |
Representations | Daniel M. Schwarz, Scott A. Cole, COLE, SCOTT & KISSANE, P.A. |
Name | ADDISON RESERVE MASTER PROPERT |
Role | Appellee |
Status | Active |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ (AMENDED AS TO "APPELLANTS") |
On Behalf Of | MITCHELL JACOBSON |
Docket Date | 2015-12-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-12-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of the parties¿ responses to this court¿s October 19, 2015 jurisdictional order, the appeal is dismissed for lack of jurisdiction without prejudice to appellants to seek review of these orders upon appeal from a final, appealable order.LEVINE, CONNER and FORST, JJ., concur. |
Docket Date | 2015-11-24 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S STATEMENT OF BASIS FOR APPELLATE JURISDICTION |
On Behalf Of | LARRY GROSS |
Docket Date | 2015-11-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within five (5) days from the date of this order, to appellants' statement of basis for appellate jurisdiction. |
Docket Date | 2015-11-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND SCOTT A. COLE, ESQUIRE |
On Behalf Of | LARRY GROSS |
Docket Date | 2015-10-29 |
Type | Response |
Subtype | Response |
Description | Response ~ STATEMENT OF BASIS FOR APPELLATE JURISDICTION |
On Behalf Of | MITCHELL JACOBSON |
Docket Date | 2015-10-19 |
Type | Order |
Subtype | Order Changing Case Style |
Description | ORD-Case Style Change ~ ORDERED, sua sponte, that the case style is hereby corrected as reflected above. All future pleadings shall reflect this change. |
Docket Date | 2015-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ CORRECTED STYLE CHANGE |
Docket Date | 2015-10-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | MITCHELL JACOBSON |
Docket Date | 2015-10-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DONALD N. JACOBSON, P.A. |
Docket Date | 2015-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-04-14 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-09-07 |
ANNUAL REPORT | 2004-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State