Name: | THE KEN JACOBS COMPANY INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 01 Feb 2001 (24 years ago) |
Branch of: | THE KEN JACOBS COMPANY INC., FLORIDA (Company Number J57544) |
Business ID: | 697541 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 4610 SHELBY AVENUEJACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
CHRISTOPHER B JACOBS | Vice President | 4610 SHELBY AVENUE, JACKSONVILLE, F; 32210 |
RAYMOND MILLER JR | Vice President | 4610 SHELBY AVENUE, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
KENNETH J JACOBS | Director | 4610 SHELBY AVENUE, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
KENNETH J JACOBS | President | 4610 SHELBY AVENUE, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
KENNETH J JACOBS | Secretary | 4610 SHELBY AVENUE, JACKSONVILLE, FL 32210 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2018-07-02 | Agent Resignation For LEXIS DOCUMENT SERVICES INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For LEXIS DOCUMENT SERVICES INC. |
Amendment Form | Filed | 2003-12-31 | Amendment |
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 2001-02-01 | Name Reservation |
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website