- Home >
- U.S. >
- California >
- Pasadena
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Jacobs Project Management Co.
Active Pasadena, CA
(571)218-1000
Jacobs Project Management Co. Overview
Jacobs Project Management Co. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, January 23, 2008 and is approximately sixteen years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Jacobs Project Management Co.
Network Visualizer
Advertisements
Key People
Who own Jacobs Project Management Co.
Name | |
---|---|
Scott B. McCallister 1 |
Chief Executive Officer
Vp
NonPres
President
Vice President
|
Robert Pradada |
President
|
Michael Bunderson 12 |
Vice President
Vp
President
|
Mike Hsu 9 |
Treasurer
|
Justin Johnson 20 |
Secretary
Treasurer
|
Koti Vadlamudi 1 |
Director
|
Justin Johson |
Secretary
|
William Billy B Allen 14 |
Vp
President
Vice President
|
Ken Gilmartin 5 |
Vp
|
John Noble 1 |
Vp
|
Steve Callaghan |
Vp
|
James Goff |
Vp
|
Gary Morris |
Vp
|
Dana Tilley |
Vp
|
Jim Davis |
Vp
Vice President
|
Michael Carlin 29 |
Assist Treasurer
NonTreas
Treasurer
|
Elizabeth A. Refinski 9 |
Assist Secretary
Secretary
Assistant Secretary
|
Jason Adkisson 1 |
Assist Secretary
|
Tom Price |
Sr VP
|
Kevin Regalado |
|
Grant Misterly |
|
Michael R. Tyler 20 |
NonSec
Secretary
|
Joseph G. Mandel 13 |
NonDir
Director
|
Craig Martin 29 |
President
Director
|
Douglas J. Mouton 1 |
President
Director
Vice President
|
Anthony Ferruccio 1 |
President
Vice President
|
Ed Pogreba |
President
CEO
Chief Executive Officer
Director
Vice President
|
Ed Progreba |
President
|
Doug Mouton |
President
Director
Vice President
|
John W. Prosser 48 |
Treasurer
|
Kevin C. Berryman 32 |
Treasurer
|
Michael J. Bante 18 |
Treasurer
Secretary
Assistant Secretary
|
Jeff M. Goldfarb 7 |
Treasurer
Assistant Treasurer
|
Jeffrey M. Goldfarb 1 |
Treasurer
Secretary
|
Michael S. Udovic 33 |
Secretary
|
George A. Kunberger 19 |
Director
Director
|
Thomas R. Hammond 14 |
Director
|
Gregory J. Landry 11 |
Director
|
Philip J. Stassi 9 |
Director
|
Phillip J. Stassi 3 |
Director
|
Greg J. Landry 1 |
Director
|
Brynne E. Smith |
Vice President
|
Douglas J. Mounton |
Vice President
|
Douglas Hyde |
Vice President
|
Jeff Sanders 18 |
Assistant Treasurer
|
Jeffrey D. Robertson 15 |
Assistant Secretary
|
Joseph Mastrucci |
|
Showing 8 records out of 47
Known Addresses for Jacobs Project Management Co.
5750 Major Blvd
Orlando, FL 32819
200 S Orange Ave
Orlando, FL 32801
2 Penn Plz
New York, NY 10121
1100 N Glebe Rd
Arlington, VA 22201
1 Concourse Pkwy
Atlanta, GA 30328
501 N Broadway
Saint Louis, MO 63102
155 N Lake Ave
Pasadena, CA 91101
525 W Monroe St
Chicago, IL 60661
909 Poydras St
New Orleans, LA 70112
600 Wilshire Blvd
Los Angeles, CA 90017
Corporate Filings for Jacobs Project Management Co.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F08000000344 |
Date Filed: | Thursday, January 24, 2008 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800930263 |
Date Filed: | Tuesday, January 29, 2008 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03064648 |
Date Filed: | Wednesday, January 23, 2008 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0052092008-3 |
Date Filed: | Thursday, January 24, 2008 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3626867 |
Date Filed: | Monday, February 4, 2008 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/24/2008 | Foreign Qualification | Initial Stock Value: Par Value Shares: 10,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10,000.00 | |
1/24/2008 | Initial List | ||
1/24/2008 | Miscellaneous | GOOD STANDING 20080053893-88 | |
1/29/2008 | Application for Registration | ||
2/4/2008 | Name History/Actual | Jacobs Project Management Co. | |
2/4/2008 | Name History/Actual | Jacobs Project Management Co. | |
1/7/2009 | Annual List | 09-10 | |
12/21/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/10/2011 | Annual List | ||
1/17/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/13/2014 | Annual List | 2013/2014 | |
12/31/2014 | Public Information Report (PIR) | ||
1/27/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
2/1/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
1/11/2017 | Annual List | ||
1/25/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/29/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Jacobs Project Management Co..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Jacobs Project Management Co. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
5750 Major Blvd Orlando, FL 32819
200 S Orange Ave Orlando, FL 32801
2 Penn Plz New York, NY 10121
1100 N Glebe Rd Arlington, VA 22201
1 Concourse Pkwy Atlanta, GA 30328
501 N Broadway Saint Louis, MO 63102
155 N Lake Ave Pasadena, CA 91101
525 W Monroe St Chicago, IL 60661
909 Poydras St New Orleans, LA 70112
600 Wilshire Blvd Los Angeles, CA 90017
These addresses are known to be associated with Jacobs Project Management Co. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records