Search icon

JOHN G. JACOBSEN, INC.

Company Details

Entity Name: JOHN G. JACOBSEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jan 1996 (29 years ago)
Document Number: P96000005612
FEI/EIN Number 65-0639623
Address: 3555 POINCIANA AVENUE, MIAMI, FL 33133
Mail Address: 3555 POINCIANA AVENUE, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2017 650639623 2018-10-15 JOHN G. JACOBSEN, INC 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-06-01
Business code 488300
Sponsor’s telephone number 3054606818
Plan sponsor’s address 3555 POINCIANA AVENUE, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 591705662
Plan administrator’s name BISCAYNE BAY PILOTS, INC.
Plan administrator’s address 2911 PORT BOULEVARD, MIAMI, FL, 33132
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2016 650639623 2018-01-16 JOHN G. JACOBSEN, INC. 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-06-01
Business code 488300
Sponsor’s telephone number 3054606818
Plan sponsor’s address 3555 POINCIANA AVENUE, MIAMI, FL, 331336526
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2015 650639623 2016-10-17 JOHN G. JACOBSEN, INC. 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-06-01
Business code 488300
Sponsor’s telephone number 3054606818
Plan sponsor’s address 3555 POINCIANA AVENUE, MIAMI, FL, 331336526
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2014 650639623 2015-10-14 JOHN G. JACOBSEN, INC. 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-06-01
Business code 488300
Sponsor’s telephone number 3054606818
Plan sponsor’s address 3555 POINCIANA AVENUE, MIAMI, FL, 331336526

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JOHN G. JACOBSEN
Valid signature Filed with authorized/valid electronic signature
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2013 650639623 2014-10-09 JOHN G. JACOBSEN, INC. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-06-01
Business code 488300
Sponsor’s telephone number 3054606818
Plan sponsor’s address 3555 POINCIANA AVENUE, MIAMI, FL, 331336526

Plan administrator’s name and address

Administrator’s EIN 591705662
Plan administrator’s name BISCAYNE BAY PILOTS, INC.
Plan administrator’s address PORT OF MIAMI, 2911 PORT BOULEVARD, MIAMI, FL, 33132
Administrator’s telephone number 3053740871

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing JOHN G. JACOBSEN
Valid signature Filed with authorized/valid electronic signature
BISCAYNE BAY PILOTS, INC. 401(K) PROFIT SHARING PLAN 2012 650639623 2013-09-11 JOHN G. JACOBSEN, INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-06-01
Business code 488300
Sponsor’s telephone number 3054606818
Plan sponsor’s address 3555 POINCIANA AVENUE, MIAMI, FL, 331336526

Plan administrator’s name and address

Administrator’s EIN 591705662
Plan administrator’s name BISCAYNE BAY PILOTS, INC.
Plan administrator’s address PORT OF MIAMI, 2911 PORT BOULEVARD, MIAMI, FL, 33132
Administrator’s telephone number 3053740871

Signature of

Role Plan administrator
Date 2013-09-11
Name of individual signing JOHN G. JACOBSEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JACOBSEN, JOHN G Agent 3555 POINCIANA AVENUE, MIAMI, FL 33133

Director

Name Role Address
JACOBSEN, JOHN G Director 3555 POINCIANA AVE, MIAMI, FL 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 3555 POINCIANA AVENUE, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2003-04-22 3555 POINCIANA AVENUE, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 3555 POINCIANA AVENUE, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State