Search icon

DONALD N. JACOBSON, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA008487MB

Parties

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

Documents

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