Search icon

JACOB REALTY & MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: JACOB REALTY & MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB REALTY & MORTGAGE CORP. 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: 10 Apr 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V28980
FEI/EIN Number 650327038

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

Address: 4951 BABCOCK ST NE, STE #3, PALM BAY, FL, 32905, US
Mail Address: 374 OLSEN ST SW, PALM BAY, FL, 32908, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB CARMEUS Director 374 OLSEN STREET, PALM BAY, FL, 32908
JACOB CARMEUS President 374 OLSEN STREET, PALM BAY, FL, 32908
CARMEUS JACOB Agent 374 OLSEN STREET SW, PALM BAY, FL, 34908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 4951 BABCOCK ST NE, STE #3, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 374 OLSEN STREET SW, PALM BAY, FL 34908 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 4951 BABCOCK ST NE, STE #3, PALM BAY, FL 32905 -
REINSTATEMENT 1994-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000007657 LAPSED 05-2008-CC-41104 BREVARD CNTY CRT CIVIL DIV 2008-11-17 2014-01-09 $11,681.36 CLEAR CHANNEL OUTDOOR, INC., 200 E. BASSE ROAD, SAN ANTONIO, TX 78209

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-04
ANNUAL REPORT 2003-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State