Entity Name: | JACOBS MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jun 1999 (26 years ago) |
Document Number: | P99000051917 |
FEI/EIN Number | 593580168 |
Mail Address: | 4112 IMPERIAL EAGLE DR., VALRICO, FL, 33594, US |
Address: | 210 KINGS COURT, #112, BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ILLIKAL THRESIAMMA | Agent | 4112 IMPERIAL EAGLE DR., VALRICO, FL, 335943006 |
Name | Role | Address |
---|---|---|
ILLIKAL THRESIAMMA | Director | 4112 IMPERIAL EAGLE DR., VALRICO, FL, 335943006 |
ILLIKAL SABU | Director | 4112 IMPERIAL EAGLE DR., VALRICO, FL, 335943006 |
Name | Role | Address |
---|---|---|
ILLIKAL SAJ | Secretary | 4112 IMPERIAL EAGLE DR., VALRICO, FL, 33594 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000108607 | EL DORADO APTS | EXPIRED | 2019-10-04 | 2024-12-31 | No data | 4112 IMPERIAL EAGLE DR., VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 210 KINGS COURT, #112, BRANDON, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 210 KINGS COURT, #112, BRANDON, FL 33510 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-09 | 4112 IMPERIAL EAGLE DR., VALRICO, FL 33594-3006 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-22 |
AMENDED ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State