Robert Jacobs

We have found 472 public records related to Robert Jacobs in 36 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 117 business registration records connected with Robert Jacobs in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as E P Dist Supv. These employees work in thirteen different states. Most of them work in Illinois state. Average wage of employees is $49,596.


Robert F Jacobs

Name / Names Robert F Jacobs
Age 53
Birth Date 1971
Also Known As Robert Jacobs
Person 22 Betty Jean Dr, Monson, MA 01057
Phone Number 203-852-8988
Possible Relatives


Rohinie R Matthews


Previous Address 4 Flicker Ln, Norwalk, CT 06853
A Monument Sq, Monson, MA 01057
323 PO Box, Monson, MA 01057
Flicker, Norwalk, CT 06853
21 Betty Jean Dr, Monson, MA 01057
Monson, Monson, MA 01057
30 Rich St #27, Malden, MA 02148

Robert A Jacobs

Name / Names Robert A Jacobs
Age 56
Birth Date 1968
Person 124 Laurel Dr #505, Margate, FL 33063
Phone Number 954-975-7415
Possible Relatives
Paula L Mikaelian

P Jacobs
Previous Address 6096 Buckeye Ct #C, Tamarac, FL 33319
6096 Buckeye Ct, Tamarac, FL 33319
480 Laurel Dr, Margate, FL 33063
6096 Buckeye Ct #3, Tamarac, FL 33319
480 Laurel Dr #15A, Margate, FL 33063
480 Laurel Dr #15, Margate, FL 33063
1425 8th Ct, Fort Lauderdale, FL 33312
480 Laurel Dr #8A, Margate, FL 33063
6096 Buckeye Ct #D, Tamarac, FL 33319
8030 Stanford Ave, Saint Louis, MO 63130
7000 16th St, Plantation, FL 33313
1250 Military Trl, Deerfield Beach, FL 33442
2036 Trailcrest Ln, Kirkwood, MO 63122
Email [email protected]
Associated Business P Jacobs, Inc

Robert Vahon Jacobs

Name / Names Robert Vahon Jacobs
Age 57
Birth Date 1967
Also Known As Robert B Jacobs
Person 6522 Highway 463 #361, Pitkin, LA 70656
Phone Number 337-328-8822
Possible Relatives


Sharlee Jacobs
Previous Address 361 PO Box, Pitkin, LA 70656
328 Fullerton Blacktop Rd, Pitkin, LA 70656
43 RR 2 #43, Pitkin, LA 70656
RR 2, Pitkin, LA 70656
Country Clb #31, Pitkin, LA 70656
43 PO Box, Pitkin, LA 70656
Associated Business Kwn Enterprises, Llc Fullerton Baptist Church

Robert Anthony Jacobs

Name / Names Robert Anthony Jacobs
Age 60
Birth Date 1964
Also Known As Robt A Jacobs
Person 4105 Georgetown Dr, Flower Mound, TX 75028
Phone Number 972-874-2944
Possible Relatives






Previous Address 27101 Puerta Del Oro, Mission Viejo, CA 92691
1729 Louis Scott St, Edmond, OK 73003
47 Chestnut St, Millburn, NJ 07041
645 Beach St, Daytona Beach, FL 32114
3277 Paddock Cir, Flower Mound, TX 75022
268 44th St #5, New York, NY 10036
8301 Council Rd #608, Oklahoma City, OK 73132
27068 La Paz Rd, Aliso Viejo, CA 92656
11701 Texas Ave #302, Los Angeles, CA 90025
7063 De Grzia Cmno #179, San Diego, CA 92111
27101 Puerta Del Oro, San Juan Capistrano, CA 92691
11663 Gorham Ave, Los Angeles, CA 90049
7063 Camino Degrazia #179, San Diego, CA 92111
22 Ponders End, Laguna Niguel, CA 92677

Robert Wayne Jacobs

Name / Names Robert Wayne Jacobs
Age 66
Birth Date 1958
Person 6708 Fairfield Ave, Shreveport, LA 71106
Phone Number 318-865-2189
Possible Relatives



Previous Address 2029 Darlington Ct, Shreveport, LA 71118
8605 Oklahoma Cir, Shreveport, LA 71106
619 Browning St #D, Shreveport, LA 71106
248 Emerald Loop, Shreveport, LA 71106

Robert Bruce Jacobs

Name / Names Robert Bruce Jacobs
Age 66
Birth Date 1958
Also Known As R Jacobs
Person 403 B St, Bentonville, AR 72712
Phone Number 501-271-0548
Possible Relatives
Previous Address 403 Ne, Bentonville, AR 72712
103X PO Box, Gravette, AR 72736
604 C St #A, Bentonville, AR 72712

Robert Elliot Jacobs

Name / Names Robert Elliot Jacobs
Age 67
Birth Date 1957
Also Known As Elliot Jacobs
Person 1284 Chester St, Monticello, AR 71655
Phone Number 870-460-9888
Possible Relatives
Trigg R Jacobs



Previous Address 228 Bolling Ave, Monticello, AR 71655
228 Bolling St, Monticello, AR 71655
3719 Stadium Blvd, Jonesboro, AR 72404
2860 James Blvd, El Dorado, AR 71730
460 Spring Ave, Liberty, MO 64068
206 Oakhurst Blvd #203, El Dorado, AR 71730
902 Brookwood Dr, El Dorado, AR 71730
240 RR 1, Mc Gehee, AR 71654
240 Railroad St #1, Mc Gehee, AR 71654
240 PO Box, Mc Gehee, AR 71666
243 PO Box, Mc Gehee, AR 71654
Email [email protected]

Robert William Jacobs

Name / Names Robert William Jacobs
Age 69
Birth Date 1955
Also Known As Robert W Jacobs
Person 41 Fernald St, Gloucester, MA 01930
Phone Number 978-283-4199
Possible Relatives
Dawn Elise Murdockjacobs






Previous Address 495 PO Box, Gloucester, MA 01931
52 Fernald St, Gloucester, MA 01930
35 Bray St, Gloucester, MA 01930
Fernald, Gloucester, MA 01930
31 Fernald St, Gloucester, MA 01930
Fernald St, Gloucester, MA 01930
Associated Business Mt Jacobs Landscaping, Inc

Robert A Jacobs

Name / Names Robert A Jacobs
Age 71
Birth Date 1953
Also Known As Robt A Jacobs
Person 32 Sylvan Pl, Longmeadow, MA 01106
Phone Number 413-567-6223
Possible Relatives


Diane Filajacobs

Previous Address 125 Orchardview St, West Springfield, MA 01089
199 River Rd, Agawam, MA 01001
144 Autumn St #C, Agawam, MA 01001
378 3rd St, Corning, NY 14830
110 Kings Hwy #C, West Springfield, MA 01089
32 Sylvan Pl, Springfield, MA 01106
Associated Business Thurston Foods, Incorporated

Robert E Jacobs

Name / Names Robert E Jacobs
Age 72
Birth Date 1952
Also Known As R E Jacobs
Person 22 Dover Rd, Irwin, PA 15642
Phone Number 803-547-5081
Possible Relatives



Previous Address 1306 Crown Ridge Dr, Fort Mill, SC 29708
4237 Mariners Watch #4237, Kiawah Island, SC 29455
32 Heritage Hill Dr, Lakeville, MA 02347
6924 Granero Dr, El Paso, TX 79912
205 Orchard, Irwin, PA 15642
RR 1, Irwin, PA 15642
Email [email protected]

Robert H Jacobs

Name / Names Robert H Jacobs
Age 73
Birth Date 1951
Also Known As Claire R Jacobs
Person 207 Ranger Pl, Slidell, LA 70458
Phone Number 985-649-5801
Possible Relatives




Elvira Jas
Previous Address 1564 Queens Dr, Slidell, LA 70458
75 Forest Dr, Slidell, LA 70458
173 PO Box, Lumberton, MS 39455
4146 PO Box, Slidell, LA 70459
134 Whitehall Dr, Slidell, LA 70458
7510 Forrest, Slidell, LA 70458
75 Forest, New Orleans, LA 70123
75 Forest, New Orleans, LA 70131
75 Forest Blvd, New Orleans, LA 70131
75 Forest Boulevard Ln, New Orleans, LA 70131
Email [email protected]

Robert S Jacobs

Name / Names Robert S Jacobs
Age 73
Birth Date 1951
Also Known As Robt Jacobs
Person 2 Linwood Ave, Oak Bluffs, MA 02557
Phone Number 508-693-6981
Previous Address 1939 PO Box, Oak Bluffs, MA 02557
40 Narragansett, Oak Bluffs, MA 02557
County Rd, Oak Bluffs, MA 02557
County, Oak Bluffs, MA 02557
2 Linwood, Oak Bluffs, MA 02557
Cnty Rd, Oak Bluffs, MA 02557
O P #1939, Oak Bluffs, MA 02557

Robert Jacobs

Name / Names Robert Jacobs
Age 74
Birth Date 1950
Person 2000 Westover Hills Blvd, Richmond, VA 23225
Phone Number 804-225-9770
Possible Relatives
Previous Address 20061 Woodland Fox Ln #L, Rockville, VA 23146
2025 Main St #216, Richmond, VA 23223
3919 Seminary Ave, Richmond, VA 23227
879 PO Box, Ranchos De Taos, NM 87557
2436 PO Box, Taos, NM 87571
1430 Sangre De Cristo Rd, Taos, NM 87571
Ortiz, Taos, NM 87571
Hollywd, Ranchos De Taos, NM 87557
251 Berkley Rd, Hollywood, FL 33024
Email [email protected]

Robert E Jacobs

Name / Names Robert E Jacobs
Age 74
Birth Date 1950
Also Known As Robt Jacobs
Person 7 Sloane Dr, Framingham, MA 01701
Phone Number 508-877-6288
Possible Relatives







Previous Address 7 Sloan Dr, Framingham, MA 01701
22 Agawam Rd, Waban, MA 02468
33 Coolidge Rd, Newton, MA 02459
55 Dinsmore Ave, Framingham, MA 01702
55 Dinsmore Ave #503, Framingham, MA 01702

Robert Winters Jacobs

Name / Names Robert Winters Jacobs
Age 74
Birth Date 1950
Also Known As Robin Jacobs
Person 65 Washington St #4205, North Attleboro, MA 02760
Phone Number 508-695-4833
Possible Relatives





Kristy M Jacobson

Previous Address 65 Washington St #4205, N Attleboro, MA 02760
25 Pocahontas Ln, Attleboro, MA 02703
22 Fir Way, North Attleboro, MA 02760
65 Washington St, N Attleboro, MA 02760
65 Washington St #3201, N Attleboro, MA 02760
65 Washington St #4205N, North Attleboro, MA 02760
65 Wa State Highway Bl-4, North Attleboro, MA 02760
48 Peck St, North Attleboro, MA 02760
65 Washington St, North Attleboro, MA 02760
Spruce, Londonderry, NH 03053
70 Winthrop Rd, Windsor, CT 06095
9 Spruce St, Londonderry, NH 03053
22 Fir Way, N Attleboro, MA 02760
Email [email protected]

Robert W Jacobs

Name / Names Robert W Jacobs
Age 74
Birth Date 1950
Person 6 Colby Dr, Milford, MA 01757
Possible Relatives

Robert H Jacobs

Name / Names Robert H Jacobs
Age 75
Birth Date 1949
Also Known As Robert Jacobs
Person 537 Snead Ct, Slidell, LA 70458
Phone Number 985-643-8847
Possible Relatives



Previous Address 207 Ranger Pl #00000, Slidell, LA 70458
75 Forest Dr, Slidell, LA 70458
1650 Harbor Dr, Slidell, LA 70458
2112 Sgt Alfred Dr, Slidell, LA 70458
4146 PO Box, Slidell, LA 70459
306 PO Box, Slidell, LA 70459
7510 Forrest, Slidell, LA 70458

Robert Jacobs

Name / Names Robert Jacobs
Age 77
Birth Date 1947
Person 18 Lawton St #2, Haverhill, MA 01830
Possible Relatives
Previous Address 246 Winter St, Haverhill, MA 01830

Robert S Jacobs

Name / Names Robert S Jacobs
Age 79
Birth Date 1945
Also Known As Bob Jacobs
Person 21370 Lancaster Run #1616, Estero, FL 33928
Phone Number 508-791-5284
Possible Relatives

Previous Address 213 Collier Blvd #106, Marco Island, FL 34145
159 Flagg St, Worcester, MA 01609
78 West St, Worcester, MA 01609
78 1/2 West St, Worcester, MA 01609
87 West St, Worcester, MA 01609
2 Westwood Dr, Worcester, MA 01609
Westwood, Worcester, MA 01609
37 Outlook Dr, Worcester, MA 01602
78 West St, Paxton, MA 01612
78 2nd St, Worcester, MA 01602
78 1st #2, Worcester, MA 01602
8 Valley Hill Dr, Worcester, MA 01609
781 W #2, Worcester, MA 01609
Email [email protected]

Robert B Jacobs

Name / Names Robert B Jacobs
Age 79
Birth Date 1945
Also Known As Brent B Jacobs
Person 116 Summer Blvd, Trumann, AR 72472
Phone Number 870-483-2614
Possible Relatives
Previous Address 5549 Scottsdale Ave, Memphis, TN 38115
2447 141st East Ave #141, Tulsa, OK 74134
504 Locust Ave, Trumann, AR 72472
3202 S, Tulsa, OK 00000
Email [email protected]

Robert F Jacobs

Name / Names Robert F Jacobs
Age 87
Birth Date 1936
Person 22 Betty Jean Dr, Monson, MA 01057
Phone Number 413-267-5342
Possible Relatives

Previous Address RR 3, Monson, MA 01057

Robert C Jacobs

Name / Names Robert C Jacobs
Age 88
Birth Date 1935
Also Known As R Jacobs
Person 229 Las Palmas St #206, Royal Palm Beach, FL 33411
Phone Number 561-795-2387
Possible Relatives






Previous Address 100 Adams Rd, Concord, MA 01742
41 Thornton Rd, Waltham, MA 02453
852 PO Box, Ashburnham, MA 01430
120 Weybridge Cir, Royal Palm Beach, FL 33411
120 Weybridge Cir, West Palm Beach, FL 33411

Robert V Jacobs

Name / Names Robert V Jacobs
Age 89
Birth Date 1934
Person 279 Franklin St, Quincy, MA 02169
Phone Number 617-471-1333
Possible Relatives





Robert E Jacobs

Name / Names Robert E Jacobs
Age 97
Birth Date 1926
Person 610 Maumee Ave, Napoleon, OH 43545
Phone Number 419-592-2802
Possible Relatives
Previous Address 000610 Maumee Ave, Napoleon, OH 43545
1346 Gone, Toledo, OH
1346 Gone, Toledo, OH 00000
1946 Cone St, Toledo, OH 43606

Robert W Jacobs

Name / Names Robert W Jacobs
Age 98
Birth Date 1925
Person 137 RR 1 POB, Scotland, AR 72141

Robert M Jacobs

Name / Names Robert M Jacobs
Age 114
Birth Date 1910
Person 2 Lexington Ave, Lexington, MA 02421
Phone Number 617-862-8352
Possible Relatives




Gladys L Jacobs
Gk Steele
Previous Address Lexington, Lexington, MA 02421
Woodford, Malvern, PA 19355
9 Woodford Ln, Malvern, PA 19355

Robert Jacobs

Name / Names Robert Jacobs
Age N/A
Person 4203 N 36TH ST, UNIT 20 PHOENIX, AZ 85018
Phone Number 602-466-1897

Robert M Jacobs

Name / Names Robert M Jacobs
Age N/A
Person 6615 COUNTY ROAD 61, FLORENCE, AL 35634

Robert K Jacobs

Name / Names Robert K Jacobs
Age N/A
Person 1407 MCMULLEN RD, GURLEY, AL 35748

Robert V Jacobs

Name / Names Robert V Jacobs
Age N/A
Person 44 PO Box, Pitkin, LA 70656

Robert F Jacobs

Name / Names Robert F Jacobs
Age N/A
Person 33 E HORIZON CIR, TUCSON, AZ 85737

Robert S Jacobs

Name / Names Robert S Jacobs
Age N/A
Person 78 Half, Worcester, MA 01609

Robert Jacobs

Name / Names Robert Jacobs
Age N/A
Person 9339 E MONTEREY AVE, MESA, AZ 85209
Phone Number 480-659-5768

Robert D Jacobs

Name / Names Robert D Jacobs
Age N/A
Person 4530 S CHATAM RDG, TUCSON, AZ 85730

Robert G Jacobs

Name / Names Robert G Jacobs
Age N/A
Person 2751 W ELM ST, PHOENIX, AZ 85017

Robert Jacobs

Name / Names Robert Jacobs
Age N/A
Person 2812 S GREENSIDE PL, GREEN VALLEY, AZ 85614

Robert Jacobs

Name / Names Robert Jacobs
Age N/A
Person 2418 SHEPHERD DR NW, HUNTSVILLE, AL 35810

Robert T Jacobs

Name / Names Robert T Jacobs
Age N/A
Person 22550 OAK MEADOW DR, FOLEY, AL 36535

Robert D Jacobs

Name / Names Robert D Jacobs
Age N/A
Person 15051 W WHITTON AVE, GOODYEAR, AZ 85395
Phone Number 623-935-5084

Robert D Jacobs

Name / Names Robert D Jacobs
Age N/A
Person 4344 W KIMBERLY WAY, GLENDALE, AZ 85308
Phone Number 623-225-7670

Robert C Jacobs

Name / Names Robert C Jacobs
Age N/A
Person 370 CHARLESTON CT, MOBILE, AL 36608
Phone Number 251-304-1190

Robert Jacobs

Name / Names Robert Jacobs
Age N/A
Person 1445 TABERNACLE RD, GALLION, AL 36742
Phone Number 334-295-9372

Robert A Jacobs

Name / Names Robert A Jacobs
Age N/A
Person 870 OLD MINK FARM RD, ALTOONA, AL 35952
Phone Number 205-589-8703

Robert Jacobs

Name / Names Robert Jacobs
Age N/A
Person 10015 WESTLEIGH DR SE, HUNTSVILLE, AL 35803
Phone Number 256-776-4964

Robert M Jacobs

Name / Names Robert M Jacobs
Age N/A
Person 1733 COUNTY ROAD 81, SELMA, AL 36703
Phone Number 334-875-4515

Robert Jacobs

Name / Names Robert Jacobs
Age N/A
Person 6216 GRAND BROOK DR, NORTHPORT, AL 35473
Phone Number 205-330-1502

Robert M Jacobs

Name / Names Robert M Jacobs
Age N/A
Person 5970 MOCKINGBIRD LN, PINSON, AL 35126
Phone Number 205-680-6864

Robert Jacobs

Name / Names Robert Jacobs
Age N/A
Person 17207 E EL PUEBLO BLVD, FOUNTAIN HILLS, AZ 85268
Phone Number 480-836-2132

Robert W Jacobs

Name / Names Robert W Jacobs
Age N/A
Person 1943 STAPLES RD, MOBILE, AL 36605
Phone Number 251-476-0095

Robert S Jacobs

Name / Names Robert S Jacobs
Age N/A
Person 1126 6TH AVE, FAIRBANKS, AK 99701
Phone Number 907-457-2716

Robert J Jacobs

Name / Names Robert J Jacobs
Age N/A
Person 4339 E GOLD DUST AVE, PHOENIX, AZ 85028
Phone Number 602-283-5275

Robert Jacobs

Name / Names Robert Jacobs
Age N/A
Person 9030 N SNOW BOWL RANCH RD, FLAGSTAFF, AZ 86001
Phone Number 928-526-5255

Robert G Jacobs

Name / Names Robert G Jacobs
Age N/A
Person 4302 N 18TH PL, PHOENIX, AZ 85016
Phone Number 602-263-8832

Robert Jacobs

Name / Names Robert Jacobs
Age N/A
Person 2440 W KACHINA TRL, PHOENIX, AZ 85041
Phone Number 602-276-5526

Robert B Jacobs

Name / Names Robert B Jacobs
Age N/A
Person PO BOX 920, SITKA, AK 99835
Phone Number 907-747-8533

Robert Jacobs

Name / Names Robert Jacobs
Age N/A
Person 4800 JEFFERSON AVE SW, BIRMINGHAM, AL 35221
Phone Number 205-201-4869

Robert J Jacobs

Name / Names Robert J Jacobs
Age N/A
Person 8137 E PICCADILLY RD, SCOTTSDALE, AZ 85251

Robert Jacobs

Business Name Zee Medical Service
Person Name Robert Jacobs
Position company contact
State AZ
Address P.O. BOX 2487 Flagstaff AZ 86003-2487
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 928-526-3130
Number Of Employees 23
Annual Revenue 1326000

ROBERT JACOBS

Business Name ZANETTI'S CONTINENTAL RESTAURANTS, INC.
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Suspended
Agent ROBERT JACOBS 27762 VISTA DEL LAGO, MISSION VIEJO, CA 92692
Care Of 27762 VISTA DEL LAGO, MISSION VIEJO, CA 92692
CEO ROBERT JACOBS27762 VISTA DEL LAGO, MISSION VIEJO, CA 92692
Incorporation Date 1983-10-31

ROBERT JACOBS

Business Name ZANETTI'S CONTINENTAL RESTAURANTS, INC.
Person Name ROBERT JACOBS
Position CEO
Corporation Status Suspended
Agent 27762 VISTA DEL LAGO, MISSION VIEJO, CA 92692
Care Of 27762 VISTA DEL LAGO, MISSION VIEJO, CA 92692
CEO ROBERT JACOBS 27762 VISTA DEL LAGO, MISSION VIEJO, CA 92692
Incorporation Date 1983-10-31

ROBERT JACOBS

Business Name VICTORY BIBLE CHURCH OF SAN CLEMENTE
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Suspended
Agent ROBERT JACOBS 10 W. ROMONA, SAN CLEMENTE, CA 92672
Care Of PO BOX 4658, SAN CLEMENTE, CA 92674-4658
CEO ROBERT SIVULKA1934 WHITE BIRCH, VISTA, CA 92803-7316
Incorporation Date 1980-03-27
Corporation Classification Religious

ROBERT J JACOBS

Business Name TROY & NICHOLS, INC.
Person Name ROBERT J JACOBS
Position Secretary
State FL
Address 13087 SUN COURT 13087 SUN COURT, TAMPA, FL 33624
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C2845-1993
Creation Date 1993-03-16
Type Foreign Corporation

ROBERT J JACOBS

Business Name TROY & NICHOLS, INC.
Person Name ROBERT J JACOBS
Position Secretary
State LA
Address 1500 N. 19TH ST. 1500 N. 19TH ST., MONROE, LA 71201
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C2845-1993
Creation Date 1993-03-16
Type Foreign Corporation

ROBERT J JACOBS

Business Name TROY & NICHOLS, INC
Person Name ROBERT J JACOBS
Position registered agent
State LA
Address 1500 N 19TH STREET, MONROE, LA 71201
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-11-12
End Date 1994-07-18
Entity Status Withdrawn
Type Secretary

ROBERT JACOBS

Business Name THE EPISCOPAL CHURCH OF THE INCARNATION, SAN
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Active
Agent ROBERT JACOBS 1750 29TH AVE, SAN FRANCISCO, CA 94122-4223
Care Of 1750 29TH AVE, SAN FRANCISCO, CA 94122-4223
CEO DAVID S LUI1750 29TH AVE, SAN FRANCISCO, CA 94122-4223
Incorporation Date 1947-08-13
Corporation Classification Religious

ROBERT JACOBS

Business Name TAB SECURE, INC.
Person Name ROBERT JACOBS
Position Treasurer
State NC
Address 1804 CEDARDALE CT 1804 CEDARDALE CT, GREENBORO, NC 27455
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4501-1992
Creation Date 1992-05-01
Type Domestic Corporation

ROBERT JACOBS

Business Name TAB SECURE, INC.
Person Name ROBERT JACOBS
Position Secretary
State NC
Address 1804 CEDARDALE CT 1804 CEDARDALE CT, GREENBORO, NC 27455
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4501-1992
Creation Date 1992-05-01
Type Domestic Corporation

ROBERT JACOBS

Business Name TAB SECURE, INC.
Person Name ROBERT JACOBS
Position President
State NC
Address 1804 CEDARDALE CT 1804 CEDARDALE CT, GREENBORO, NC 27455
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4501-1992
Creation Date 1992-05-01
Type Domestic Corporation

Robert Jacobs

Business Name Steel-Erie
Person Name Robert Jacobs
Position company contact
State CO
Address 252 Clayton St Ste 400 Denver CO 80206-4814
Industry Real Estate (Housing)
SIC Code 6514
SIC Description Dwelling Operators, Except Apartments
Phone Number 303-393-0033
Number Of Employees 2
Annual Revenue 51500

Robert Jacobs

Business Name Smythe Cramer Co.
Person Name Robert Jacobs
Position company contact
State OH
Address 8537 E. Washington St., Chagrin Falls, 44023 OH
Phone Number
Email [email protected]

Robert Jacobs

Business Name Seward & Monde
Person Name Robert Jacobs
Position company contact
State CT
Address 71 Catlin St Meriden CT 06450-4248
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

ROBERT JACOBS

Business Name STARPOINT GROUP INC
Person Name ROBERT JACOBS
Position CEO
Corporation Status Dissolved
Agent 10343 DUNLEER DR, LOS ANGELES, CA 90064
Care Of 10343 DUNLEER DR, LOS ANGELES, CA 90064
CEO ROBERT JACOBS 10343 DUNLEER DR, LOS ANGELES, CA 90064
Incorporation Date 2009-08-31

ROBERT A JACOBS

Business Name SRD DEVELOPERS, INC.
Person Name ROBERT A JACOBS
Position registered agent
State GA
Address 405 LINDMAR COURT, ATHENS, GA 30605
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ROBERT JACOBS

Business Name SOCIETY FOR HUMAN DEVELOPMENT
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Suspended
Agent ROBERT JACOBS 4640 ADMIRALTY WAY #423, MARINA DEL REY, CA 90292
Care Of 4640 ADMIRALTY WAY #423, MARINA DEL REY, CA 90292
CEO ROBERT JACOBS4640 ADMIRALTY WAY #423, MARINA DEL REY, CA 90292
Incorporation Date 1980-08-25
Corporation Classification Religious

ROBERT JACOBS

Business Name SOCIETY FOR HUMAN DEVELOPMENT
Person Name ROBERT JACOBS
Position CEO
Corporation Status Suspended
Agent 4640 ADMIRALTY WAY #423, MARINA DEL REY, CA 90292
Care Of 4640 ADMIRALTY WAY #423, MARINA DEL REY, CA 90292
CEO ROBERT JACOBS 4640 ADMIRALTY WAY #423, MARINA DEL REY, CA 90292
Incorporation Date 1980-08-25
Corporation Classification Religious

Robert Jacobs

Business Name Robert L Jacobs
Person Name Robert Jacobs
Position company contact
State CT
Address 3 W End Ave Old Greenwich CT 06870-1640
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner

Robert Jacobs

Business Name Robert Jacobs
Person Name Robert Jacobs
Position company contact
State IL
Address 1651 Westminster Dr #203, Naperville, IL 60563
SIC Code 866107
Phone Number 630-717-0280
Email [email protected]

ROBERT JACOBS

Business Name ROBERT JACOBS CO., INC.
Person Name ROBERT JACOBS
Position CEO
Corporation Status Suspended
Agent 1105 N BOGIE RD, PALM SPRINGS, CA 92262
Care Of 1105 N BOGIE RD STE B, PALM SPRINGS, CA 92262
CEO ROBERT JACOBS 1105 N BOGIE RD, PALM SPRINGS, CA 92262
Incorporation Date 1978-10-19

ROBERT JACOBS

Business Name ROBERT JACOBS CO., INC.
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Suspended
Agent ROBERT JACOBS 1105 N BOGIE RD, PALM SPRINGS, CA 92262
Care Of 1105 N BOGIE RD STE B, PALM SPRINGS, CA 92262
CEO ROBERT JACOBS1105 N BOGIE RD, PALM SPRINGS, CA 92262
Incorporation Date 1978-10-19

ROBERT B JACOBS

Business Name RJ HOLDINGS, INC.
Person Name ROBERT B JACOBS
Position registered agent
State FL
Address 1024 Woodward Avenue, Port Saint Joe, FL 32456
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-23
Entity Status Active/Compliance
Type CFO

Robert Jacobs

Business Name RE/MAX IRISH HILLS REALTY
Person Name Robert Jacobs
Position company contact
State MI
Address 14589 W US 223, Manitou Beach, 49253 MI
Phone Number
Email [email protected]

Robert Jacobs

Business Name Purple Passion Minning
Person Name Robert Jacobs
Position company contact
State AZ
Address 807 E Eugie Ave Phoenix AZ 85022-4820
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 602-618-7628
Number Of Employees 2
Annual Revenue 106700

Robert Jacobs

Business Name Personnel Safety Enterprises
Person Name Robert Jacobs
Position company contact
State AZ
Address 3716 N Eagle Mountain Dr Flagstaff AZ 86004-9431
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 928-526-3130
Email [email protected]
Number Of Employees 26
Annual Revenue 16614500
Fax Number 928-526-2372
Website www.personnelsafety.com

Robert Jacobs

Business Name Personnel Safety Enterprises
Person Name Robert Jacobs
Position company contact
State AZ
Address 5400 N Dodge Ave Flagstaff AZ 86004-2907
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 928-526-3130
Email [email protected]
Number Of Employees 27
Annual Revenue 24072000
Fax Number 928-526-2372
Website www.personnelsafety.com

ROBERT JACOBS

Business Name PREMIER ROYAL HOMES, INC.
Person Name ROBERT JACOBS
Position registered agent
State GA
Address 4060 DREAM CATCHER DRIVE, WOODSTOCK, GA 30189
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-18
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT JACOBS

Business Name NORTHERN CALIFORNIA TAVERN AND RESTAURANT ASS
Person Name ROBERT JACOBS
Position CEO
Corporation Status Suspended
Agent 323 GEARY ST STE 611, SAN FRANCISCO, CA 94102
Care Of 323 GEARY ST STE 611, SAN FRANCISCO, CA 94102
CEO ROBERT JACOBS 323 GEARY ST STE 611, SAN FRANCISCO, CA 94102
Incorporation Date 1994-08-19
Corporation Classification Mutual Benefit

ROBERT JACOBS

Business Name NORTHERN CALIFORNIA TAVERN AND RESTAURANT ASS
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Suspended
Agent ROBERT JACOBS 323 GEARY ST STE 611, SAN FRANCISCO, CA 94102
Care Of 323 GEARY ST STE 611, SAN FRANCISCO, CA 94102
CEO ROBERT JACOBS323 GEARY ST STE 611, SAN FRANCISCO, CA 94102
Incorporation Date 1994-08-19
Corporation Classification Mutual Benefit

ROBERT JACOBS

Business Name NEO VIRTUS ENGINEERING, INC.
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Active
Agent ROBERT JACOBS 4900 HOPYARD RD SUITE 260, PLEASANTON, CA 94588
Care Of 410 GREAT ROAD, LITTLETON, MA 01460
CEO JAMES BING410 GREAT RD, LITTLETON, MA 01460
Incorporation Date 2009-12-29

Robert Jacobs

Business Name Mojo Publishing Company
Person Name Robert Jacobs
Position company contact
State MD
Address PO BOX 31598, GWYNN OAK, 21207 MD
Email [email protected]

ROBERT JACOBS

Business Name MOUNT OF CALVARY NONDENOMINATIONAL CHURCH OF
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Suspended
Agent ROBERT JACOBS 1437 ABBOTTSON ST, CARSON, CA 90746
Care Of 638 E COMMONWELTH AVE, FULLERTON, CA 90746
CEO ROBERT JACOBS638 E COMMONWELTH AVE, FULLERTON, CA 90746
Incorporation Date 1984-06-28
Corporation Classification Religious

ROBERT JACOBS

Business Name MOUNT OF CALVARY NONDENOMINATIONAL CHURCH OF
Person Name ROBERT JACOBS
Position CEO
Corporation Status Suspended
Agent 1437 ABBOTTSON ST, CARSON, CA 90746
Care Of 638 E COMMONWELTH AVE, FULLERTON, CA 90746
CEO ROBERT JACOBS 638 E COMMONWELTH AVE, FULLERTON, CA 90746
Incorporation Date 1984-06-28
Corporation Classification Religious

ROBERT JACOBS

Business Name LAM CONSTRUCTION, INC.
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Dissolved
Agent ROBERT JACOBS 22941 EL TORO RD, EL TORO, CA 92772
Care Of 10601 MORADA, ORANGE, CA 92869
CEO LEO A MOYNEUR10601 MORADA, ORANGE, CA 92869
Incorporation Date 1974-12-12

Robert Jacobs

Business Name Keller Williams BallantyneArea
Person Name Robert Jacobs
Position company contact
State NC
Address 3430 Toringdon Way Ste 101, Charlotte, 28277 NC
Phone Number
Email [email protected]

Robert Jacobs

Business Name Jakes Marketplace
Person Name Robert Jacobs
Position company contact
State IL
Address 830 W. Main St. #290, Lake Zurich, IL 60047
SIC Code 494102
Phone Number
Email [email protected]

Robert Jacobs

Business Name Jake''s Marketplace, Inc
Person Name Robert Jacobs
Position company contact
State IL
Address 830 W. Main St #290, LAKE VILLA, 60046 IL
Email [email protected]

Robert Jacobs

Business Name Jacobs Service Center
Person Name Robert Jacobs
Position company contact
State CO
Address 1310 S Parker Rd Denver CO 80231-2156
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 303-752-1262
Number Of Employees 7
Annual Revenue 640200

Robert Jacobs

Business Name Jacobs Robert J
Person Name Robert Jacobs
Position company contact
State VA
Address 2025 E Main Street #216, Richmond, 23223 VA
Phone Number
Email [email protected]

Robert Jacobs

Business Name Jacobs Fire Protection LLC
Person Name Robert Jacobs
Position company contact
State AZ
Address 5422 W Altadena Ave Glendale AZ 85304-3409
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 602-770-8823
Number Of Employees 4
Annual Revenue 1397840
Fax Number 623-486-5125

Robert Jacobs

Business Name Jacobs Fire Protection
Person Name Robert Jacobs
Position company contact
State AZ
Address 5422 W Altadena Ave Glendale AZ 85304-3409
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 602-770-8823
Number Of Employees 2
Annual Revenue 712760

Robert Jacobs

Business Name Jacobs & Crumplar PA
Person Name Robert Jacobs
Position company contact
State DE
Address P.O. BOX 1271 Wilmington DE 19899-1271
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 302-656-5445
Number Of Employees 22
Annual Revenue 1552000

Robert Jacobs

Business Name Jacob''s Telephone Contractors
Person Name Robert Jacobs
Position company contact
State OH
Address 3831 Dayton Park Drive, Dayton, 45414 OH
Phone Number
Email [email protected]

ROBERT M JACOBS

Business Name JAYBEL ENTERPRISES, INC.
Person Name ROBERT M JACOBS
Position President
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16279-1993
Creation Date 1993-12-10
Type Domestic Corporation

ROBERT M JACOBS

Business Name JAYBEL ENTERPRISES, INC.
Person Name ROBERT M JACOBS
Position Secretary
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16279-1993
Creation Date 1993-12-10
Type Domestic Corporation

ROBERT M JACOBS

Business Name JAYBEL ENTERPRISES, INC.
Person Name ROBERT M JACOBS
Position Treasurer
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16279-1993
Creation Date 1993-12-10
Type Domestic Corporation

ROBERT JACOBS

Business Name JACOBS, ROBERT
Person Name ROBERT JACOBS
Position company contact
State FL
Address Hurricane Harbor 9617 NW 143rd Street, ALACHUA, FL 32615
SIC Code 866107
Phone Number 904-462-4558
Email [email protected]

robert jacobs

Business Name JACOBS VENTURES, INC.
Person Name robert jacobs
Position registered agent
State GA
Address 101 village parkway,bldg.1,suite100, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-11-27
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CEO

Robert Jacobs

Business Name JACOBS ENTERPRISES, INC.
Person Name Robert Jacobs
Position registered agent
State GA
Address 101 Village ParkwayBldg. 1 Suite 100, Marietta, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-08-14
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

ROBERT S. JACOBS

Business Name JACOBS CLINIC, INC.
Person Name ROBERT S. JACOBS
Position registered agent
State GA
Address 6140 WILDCAT RD., WAYCROSS, GA 31503
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-15
Entity Status Active/Compliance
Type CEO

Robert J. Jacobs

Business Name INSITE PROPERTIES, INC.
Person Name Robert J. Jacobs
Position registered agent
State CO
Address 252 Clayton Street, Denver, CO 80206
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-01-18
Entity Status Withdrawn
Type CEO

ROBERT J. JACOBS

Business Name HOMESIDE SOLUTIONS, INC.
Person Name ROBERT J. JACOBS
Position registered agent
State FL
Address 7301 BAYMEADOWS WAY, JACKSONVILLE, FL 32256
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-08-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT J JACOBS

Business Name HOMESIDE LENDING, INC.
Person Name ROBERT J JACOBS
Position Secretary
State FL
Address 7301 BAY MEADOWS 7301 BAY MEADOWS, JACKSONVILLE, FL 32256
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C9640-1987
Creation Date 1987-12-22
Type Foreign Corporation

ROBERT J. JACOBS

Business Name HOMESIDE HOLDINGS, INC.
Person Name ROBERT J. JACOBS
Position registered agent
State FL
Address 7301 BAYMEADOWS WAY, JACKSONVILLE, FL 32256
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-02-12
End Date 2000-03-21
Entity Status Withdrawn
Type Secretary

ROBERT LEE JACOBS

Business Name HJLT, INC.
Person Name ROBERT LEE JACOBS
Position registered agent
State GA
Address 2797 JOHN COLLINS RD, PELHAM, GA 31779
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ROBERT JACOBS

Business Name HAYLE USA, INC.
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Suspended
Agent ROBERT JACOBS 2724 ANCHOR AVE, LOS ANGELES, CA 90064
Care Of 2724 ANCHOR AVE, LOS ANGELES, CA 90064
CEO NEYILLE BROWNE1055 MARKET ST, SYDNEY NSW, AUSTRALIA 2000
Incorporation Date 1998-12-31

Robert Jacobs

Business Name Grizzly Corporation
Person Name Robert Jacobs
Position company contact
State MT
Address 711 North Main Street, Missoula, MT 59102
Phone Number
Email [email protected]

Robert Jacobs

Business Name Goodyear Rubber Products, Inc
Person Name Robert Jacobs
Position company contact
State FL
Address 1912 Central Ave, St Petersburg, FL 33712
Phone Number
Email [email protected]
Title President

ROBERT JACOBS

Business Name GEORGE E. FISCHER AND ASSOCIATES, INC.
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Dissolved
Agent ROBERT JACOBS 22942 EL TORO ROAD, EL TORO, CA 92630
Care Of PO BOX 2770, LAGUNA HILLS, CA 92654
CEO GEORGE E FISCHER204 PROMONTORY DRIVE EAST, NEWPORT BEACH, CA 92660
Incorporation Date 1975-11-17

Robert Jacobs

Business Name Eye Clinic Services Inc
Person Name Robert Jacobs
Position company contact
State FL
Address 3601 Federal Hwy Ste 134 Miami FL 33137-3795
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists
Phone Number 305-573-2090

Robert Jacobs

Business Name Equipto
Person Name Robert Jacobs
Position company contact
State CO
Address 50 Mountain Birch Littleton CO 80127-2229
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 303-683-3520

Robert S. Jacobs

Business Name EQUITY SOLUTIONS USA, INC
Person Name Robert S. Jacobs
Position registered agent
State TN
Address Suite 100 1819 Broadway, Nashville, TN 37203
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-02-17
Entity Status Active/Compliance
Type CEO

ROBERT JACOBS

Business Name E.N.T. ASSOCIATES MEDICAL GROUP, INC.
Person Name ROBERT JACOBS
Position CEO
Corporation Status Active
Agent 7987 PASEO ESMERADO, CARLSBAD, CA 92009
Care Of 3907 WARING RD STE 1A, OCEANSIDE, CA 92056-4454
CEO ROBERT JACOBS 7987 PASEO ESMERADO, CARLSBAD, CA 92009
Incorporation Date 1991-01-02

ROBERT JACOBS

Business Name E.N.T. ASSOCIATES MEDICAL GROUP, INC.
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Active
Agent ROBERT JACOBS 7987 PASEO ESMERADO, CARLSBAD, CA 92009
Care Of 3907 WARING RD STE 1A, OCEANSIDE, CA 92056-4454
CEO ROBERT JACOBS7987 PASEO ESMERADO, CARLSBAD, CA 92009
Incorporation Date 1991-01-02

Robert Jacobs

Business Name Dots
Person Name Robert Jacobs
Position company contact
State FL
Address 981 E Commercial Blvd Fort Lauderdale FL 33334-3209
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 954-938-7200

Robert Jacobs

Business Name Dania Eye Ctr
Person Name Robert Jacobs
Position company contact
State FL
Address 599 S Federal Hwy Dania FL 33004-4107
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists
Phone Number 954-927-2020
Number Of Employees 3
Annual Revenue 605280

ROBERT JACOBS

Business Name DESERT INDUSTRIAL BROKERS, INC.
Person Name ROBERT JACOBS
Position CEO
Corporation Status Suspended
Agent 1105 N BOGIE RD, PALM SPRINGS, CA 92262
Care Of 1105 N BOGIE RD #B, PALM SPRINGS, CA 92262
CEO ROBERT JACOBS 1105 N BOGIE RD, PALM SPRINGS, CA 92262
Incorporation Date 1980-12-08

ROBERT JACOBS

Business Name DESERT INDUSTRIAL BROKERS, INC.
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Suspended
Agent ROBERT JACOBS 1105 N BOGIE RD, PALM SPRINGS, CA 92262
Care Of 1105 N BOGIE RD #B, PALM SPRINGS, CA 92262
CEO ROBERT JACOBS1105 N BOGIE RD, PALM SPRINGS, CA 92262
Incorporation Date 1980-12-08

Robert Jacobs

Business Name Crystal Mystique
Person Name Robert Jacobs
Position company contact
State FL
Address 525 Gus Hipp Blvd Rockledge FL 32955-4818
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 321-259-6622
Number Of Employees 1
Annual Revenue 3174900

Robert Jacobs

Business Name Clipper Trading Company, Inc
Person Name Robert Jacobs
Position company contact
State PA
Address 107 Crescent Hills Rd, PITTSBURGH, 15235 PA
Phone Number
Email [email protected]

ROBERT S JACOBS

Business Name CRAZY "JS" AUTO SALES, INC.
Person Name ROBERT S JACOBS
Position registered agent
State GA
Address 1911 MEMORIAL DR, WAYCROSS, GA 31501
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Robert Jacobs

Business Name COMMUNITY HOUSING SERVICES AGENCY, INC.
Person Name Robert Jacobs
Position registered agent
State GA
Address P. O Box 1027, SAVANNAH, GA 31402
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-05-15
Entity Status Active/Compliance
Type CEO

ROBERT J JACOBS

Business Name CFC, INC.
Person Name ROBERT J JACOBS
Position Secretary
State FL
Address 7301 BAYMEADOWS WAY 7301 BAYMEADOWS WAY, JACKSONVILLE, FL 32256
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17400-1996
Creation Date 1996-08-15
Type Domestic Corporation

ROBERT AQ JACOBS

Business Name CARLYRAND INDUSTRIES, U.S.A., LTD.
Person Name ROBERT AQ JACOBS
Position registered agent
State MI
Address 380 N WOODWARD AVE STE 300, BIRMINGHAM, MI 48334
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-06-27
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Robert Jacobs

Business Name Bobs Wrecker Service
Person Name Robert Jacobs
Position company contact
State AR
Address 7100 S Olive St Pine Bluff AR 71603-8197
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 870-534-4662
Number Of Employees 1
Annual Revenue 34330

Robert Jacobs

Business Name Bad Art Media
Person Name Robert Jacobs
Position company contact
State AK
Address PO Box 920 Sitka AK 99835-0920
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 907-747-8533
Number Of Employees 2
Annual Revenue 553480

ROBERT C. JACOBS

Business Name BOB JACOBS HOMES, INCORPORATED
Person Name ROBERT C. JACOBS
Position registered agent
State GA
Address 101 VILLAGE parkway,BLDG1#100, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-09-30
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

ROBERT M. JACOBS

Business Name BLUE SKY LINES, INC.
Person Name ROBERT M. JACOBS
Position registered agent
State GA
Address 169 HARPERS LAKE DRIVE, HIRAM, GA 30141
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT D JACOBS

Business Name BAYSTATE BENEFIT SERVICES
Person Name ROBERT D JACOBS
Position Secretary
State NV
Address 177 E 7TH ST 177 E 7TH ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6779-1990
Creation Date 1990-07-24
Type Domestic Corporation

ROBERT D JACOBS

Business Name BAYSTATE BENEFIT SERVICES
Person Name ROBERT D JACOBS
Position President
State NV
Address 177 E 7TH ST 177 E 7TH ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6779-1990
Creation Date 1990-07-24
Type Domestic Corporation

ROBERT D JACOBS

Business Name BAYSTATE BENEFIT SERVICES
Person Name ROBERT D JACOBS
Position Treasurer
State NV
Address 177 E 7TH ST 177 E 7TH ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6779-1990
Creation Date 1990-07-24
Type Domestic Corporation

Robert Jacobs

Business Name Amerling Co
Person Name Robert Jacobs
Position company contact
State CT
Address 170 Orange Ave West Haven CT 06516-2001
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 203-934-7901
Number Of Employees 76
Annual Revenue 8484000
Fax Number 203-934-7907

ROBERT JACOBS

Business Name APIDAE BUILDING CONTRACTORS, INC.
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Active
Agent ROBERT JACOBS 4900 HOPYARD RD STE 280, PLEASANTON, CA 94588
Care Of 5600 SUNOL BLVD SUITE C, PLEASANTON, CA 94566
CEO STEVE GHANNAM778 WIMBLEDON LANE, LIVERMORE, CA 94551
Incorporation Date 2005-02-04

ROBERT JACOBS

Business Name AMERIND FINANCIAL GROUP, INC.
Person Name ROBERT JACOBS
Position registered agent
Corporation Status Dissolved
Agent ROBERT JACOBS 9 MORNINGSTAR, TRABUCO CANYON, CA 92769
Care Of 1900 QUAIL STREET, NEWPORT BEACH, CA 92660
CEO PATRICK FAIRON1900 QUAIL STREET, NEWPORT BEACH, CA 92660
Incorporation Date 2006-09-27

ROBERT J. JACOBS

Business Name AMERICAN RESIDENTIAL MORTGAGE CORPORATION (CA
Person Name ROBERT J. JACOBS
Position registered agent
State FL
Address 4915 INDEPENDENCE PKWY., TAMPA, FL 33634
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1983-08-18
End Date 1995-04-25
Entity Status Withdrawn
Type Secretary

Robert Jacobs

Business Name A Bail Bondsman
Person Name Robert Jacobs
Position company contact
State CT
Address 350 Orange St New Haven CT 06511-6403
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Robert L. Jacobs

Person Name Robert L. Jacobs
Filing Number 81753403
Position Member
State TX
Address 8285 Fredericksburg Rd., San Antonio TX 78229

ROBERT L JACOBS

Person Name ROBERT L JACOBS
Filing Number 111172600
Position Director
State TX
Address 8299 FREDERICKSBURG RD, SAN ANTONIO TX 78229

Robert L Jacobs

Person Name Robert L Jacobs
Filing Number 80955503
Position Director
State TX
Address 8233 Fredericksburg Rd., San Antonio TX 78229

Robert L Jacobs

Person Name Robert L Jacobs
Filing Number 80955503
Position Member
State TX
Address 8233 Fredericksburg Rd., San Antonio TX 78229

Robert L Jacobs

Person Name Robert L Jacobs
Filing Number 80955503
Position Treasurer
State TX
Address 8233 FREDERICKSBURG ROAD, San Antonio TX 78229

Robert L Jacobs

Person Name Robert L Jacobs
Filing Number 80955503
Position Secretary
State TX
Address 8233 FREDERICKSBURG ROAD, San Antonio TX 78229

Robert L Jacobs

Person Name Robert L Jacobs
Filing Number 80955503
Position Vice-President
State TX
Address 8233 FREDERICKSBURG ROAD, San Antonio TX 78229

Robert L Jacobs

Person Name Robert L Jacobs
Filing Number 80955503
Position President
State TX
Address 8233 FREDERICKSBURG ROAD, San Antonio TX 78229

Robert K Jacobs

Person Name Robert K Jacobs
Filing Number 80525503
Position Director
State TX
Address 1201 E. SCHUSTER AVENUE 3A, El Paso TX 79902

Robert K Jacobs

Person Name Robert K Jacobs
Filing Number 80525503
Position Member
State TX
Address 1201 E. SCHUSTER AVENUE 3A, El Paso TX 79902

Robert K Jacobs

Person Name Robert K Jacobs
Filing Number 80525503
Position Treasurer
State TX
Address 1201 E. SCHUSTER AVENUE 3A, El Paso TX 79902

Robert K Jacobs

Person Name Robert K Jacobs
Filing Number 80525503
Position Secretary
State TX
Address 1201 E. SCHUSTER AVENUE 3A, El Paso TX 79902

Robert K Jacobs

Person Name Robert K Jacobs
Filing Number 80525503
Position Vice-President
State TX
Address 1201 E. SCHUSTER AVENUE 3A, El Paso TX 79902

Robert K Jacobs

Person Name Robert K Jacobs
Filing Number 80525503
Position President
State TX
Address 1201 E. SCHUSTER AVENUE 3A, El Paso TX 79902

Robert L. Jacobs

Person Name Robert L. Jacobs
Filing Number 81753403
Position Executive Committee Member
State TX
Address 8285 Fredericksburg Rd., San Antonio TX 78229

ROBERT JACOBS

Person Name ROBERT JACOBS
Filing Number 69674101
Position Director
State TX
Address 8233 FREDERICKSBURG RD, SAN ANTONIO TX 78229

ROBERT J JACOBS

Person Name ROBERT J JACOBS
Filing Number 31231601
Position Secretary
State TX
Address 1215 W Bluff, Woodville TX 75979

Robert J Jacobs

Person Name Robert J Jacobs
Filing Number 31231601
Position Director
State TX
Address 1215 W Bluff, Woodville TX 75979

Robert Jacobs

Person Name Robert Jacobs
Filing Number 13910601
Position President
State TX
Address 295 Foxglove, Longview TX 75605

ROBERT J JACOBS

Person Name ROBERT J JACOBS
Filing Number 13408606
Position Director
State FL
Address 8659 BAYPINE RD STE 300, Jacksonville FL 32256

ROBERT J JACOBS

Person Name ROBERT J JACOBS
Filing Number 13408606
Position SECRETARY
State FL
Address 8659 BAYPINE RD STE 300, Jacksonville FL 32256

ROBERT J JACOBS

Person Name ROBERT J JACOBS
Filing Number 13408606
Position VICE PRESIDENT
State FL
Address 8659 BAYPINE RD STE 300, Jacksonville FL 32256

Robert L. Jacobs

Person Name Robert L. Jacobs
Filing Number 81753403
Position Treasurer
State TX
Address 8285 Fredericksburg Rd., San Antonio TX 78229

ROBERT E JACOBS

Person Name ROBERT E JACOBS
Filing Number 10491006
Position VICE PRESIDENT
State UT
Address 3284 WEST IRON GATE RD, SOUTH JORDAN UT 84095

ROBERT J JACOBS

Person Name ROBERT J JACOBS
Filing Number 7562206
Position Director
State FL
Address 8659 BAYPINE RD STE 300, Jacksonville FL 32256 7554

ROBERT J JACOBS

Person Name ROBERT J JACOBS
Filing Number 7562206
Position SECRETARY
State FL
Address 8659 BAYPINE RD STE 300, Jacksonville FL 32256 7554

Robert J Jacobs

Person Name Robert J Jacobs
Filing Number 5486906
Position AS
State FL
Address 4915 INDEPENDENCE PKWY, Tampa FL 33634

Robert Jacobs

Person Name Robert Jacobs
Filing Number 104761800
Position P
State NJ
Address 1050 WALL ST W STE 230, Lyndhurst NJ 07071

ROBERT J JACOBS

Person Name ROBERT J JACOBS
Filing Number 31231601
Position Treasurer
State TX
Address 1215 W Bluff, Woodville TX 75979

ROBERT JACOBS

Person Name ROBERT JACOBS
Filing Number 12041406
Position VICE PRESIDENT
State CO
Address 252 CLAYTON STREET, 4TH FLO, DENVER CO 80206

Jacobs Robert A

State NY
Calendar Year 2015
Employer Environmental Conservation
Job Title Envirnl Engineer 2
Name Jacobs Robert A
Annual Wage $91,044

Jacobs Robert C

State IL
Calendar Year 2016
Employer Galesburg Cusd 205
Name Jacobs Robert C
Annual Wage $170

Jacobs Robert

State IL
Calendar Year 2015
Employer Police Department Of Downers Grove
Job Title Pd Police Officer
Name Jacobs Robert
Annual Wage $108,131

Jacobs Robert B

State IL
Calendar Year 2015
Employer Galesburg San Dist
Name Jacobs Robert B
Annual Wage $65,318

Jacobs Robert J

State GA
Calendar Year 2010
Employer City Of Thomasville Board Of Education
Job Title Substitute Teacher
Name Jacobs Robert J
Annual Wage $1,009

Jacobs Robert L

State FL
Calendar Year 2017
Employer Volusia Co Bd Of Co Commissioners
Name Jacobs Robert L
Annual Wage $21,298

Jacobs Robert A

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Jacobs Robert A
Annual Wage $46,181

Jacobs Robert L

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Jacobs Robert L
Annual Wage $22,586

Jacobs Robert O

State FL
Calendar Year 2016
Employer Marion Co Property Appraiser
Name Jacobs Robert O
Annual Wage $3,720

Jacobs Robert Z

State FL
Calendar Year 2016
Employer City Of Palm Beach Gardens
Name Jacobs Robert Z
Annual Wage $2,946

Jacobs Robert A

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Jacobs Robert A
Annual Wage $45,989

Jacobs Robert A

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Jacobs Robert A
Annual Wage $45,036

Jacobs Robert

State DE
Calendar Year 2018
Employer Scyf/Mgt Sup Svs/Mgt Info Svs
Name Jacobs Robert
Annual Wage $41,741

Jacobs Robert

State DE
Calendar Year 2018
Employer Dti/Opsoff/Telecommunications
Name Jacobs Robert
Annual Wage $4,837

Jacobs Robert B

State IL
Calendar Year 2016
Employer Galesburg San Dist
Name Jacobs Robert B
Annual Wage $68,411

Jacobs Robert

State DE
Calendar Year 2017
Employer Scyf/Mgt Sup Svs/Mgt Info Svs
Name Jacobs Robert
Annual Wage $44,844

Jacobs Robert

State DE
Calendar Year 2015
Employer Scyf/mgt Sup Svs/mgt Info Svs
Name Jacobs Robert
Annual Wage $40,943

Jacobs Robert P

State CT
Calendar Year 2018
Employer Department Of Environmental Protection
Name Jacobs Robert P
Annual Wage $113,727

Jacobs Robert P

State CT
Calendar Year 2017
Employer Department Of Environmental Protection
Job Title E P Supvsng Fshr Biolgst
Name Jacobs Robert P
Annual Wage $11,756

Jacobs Robert P

State CT
Calendar Year 2017
Employer Department Of Environmental Protection
Job Title E P Dist Supv ( Fshr )
Name Jacobs Robert P
Annual Wage $91,603

Jacobs Robert P

State CT
Calendar Year 2016
Employer Department Of Environmental Protection
Job Title E P Dist Supv ( Fshr )
Name Jacobs Robert P
Annual Wage $105,134

Jacobs Robert P

State CT
Calendar Year 2015
Employer Department Of Environmental Protection
Job Title E P Dist Supv ( Fshr )
Name Jacobs Robert P
Annual Wage $102,670

Jacobs Robert

State CO
Calendar Year 2017
Employer County of Summit
Name Jacobs Robert
Annual Wage $102,918

Jacobs Robert E

State AR
Calendar Year 2017
Employer Parkers Chapel School Dist.
Name Jacobs Robert E
Annual Wage $4,417

Jacobs Robert E

State AR
Calendar Year 2017
Employer Gurdon School District
Name Jacobs Robert E
Annual Wage $42,707

Jacobs Robert E

State AR
Calendar Year 2016
Employer Gurdon School District
Name Jacobs Robert E
Annual Wage $45,588

Jacobs Robert E

State AR
Calendar Year 2015
Employer Gurdon School District
Name Jacobs Robert E
Annual Wage $44,970

Jacobs Robert J

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title It Apps Developer Senior
Name Jacobs Robert J
Annual Wage $59,659

Jacobs Robert

State DE
Calendar Year 2016
Employer Scyf/mgt Sup Svs/mgt Info Svs
Name Jacobs Robert
Annual Wage $44,238

Jacobs Robert J

State AZ
Calendar Year 2017
Employer County of Pima
Job Title It Applications Developer
Name Jacobs Robert J
Annual Wage $57,750

Jacobs Robert C

State IL
Calendar Year 2016
Employer Monmouth - Roseville Cusd 238
Name Jacobs Robert C
Annual Wage $920

Jacobs Robert C

State IL
Calendar Year 2016
Employer Regional Office Of Educ 33
Name Jacobs Robert C
Annual Wage $800

Jacobs Robert

State NY
Calendar Year 2015
Employer Dpt Environmental Conservation
Name Jacobs Robert
Annual Wage $89,773

Jacobs Robert M

State NY
Calendar Year 2015
Employer Department Of Tax & Finance
Job Title Real Prpty Anlst 2
Name Jacobs Robert M
Annual Wage $86,663

Jacobs Robert M

State NY
Calendar Year 2015
Employer Department Of Tax & Finance
Name Jacobs Robert M
Annual Wage $85,400

Jacobs Robert

State NJ
Calendar Year 2018
Employer Rowan University
Name Jacobs Robert
Annual Wage $38,510

Jacobs Robert T

State NJ
Calendar Year 2018
Employer Nj Turnpike Authority
Name Jacobs Robert T
Annual Wage $29,044

Jacobs Robert

State NJ
Calendar Year 2017
Employer Rowan University
Name Jacobs Robert
Annual Wage $38,424

Jacobs Robert T

State NJ
Calendar Year 2017
Employer Nj Turnpike Authority
Name Jacobs Robert T
Annual Wage $27,686

Jacobs Robert E

State NJ
Calendar Year 2017
Employer Newark Housing Authority
Name Jacobs Robert E
Annual Wage $79,048

Jacobs Robert E

State NJ
Calendar Year 2016
Employer University Of Rowan
Job Title Sr Courier Clerk Spd
Name Jacobs Robert E
Annual Wage $38,424

Jacobs Robert E

State NE
Calendar Year 2018
Employer County Of Lancaster
Job Title Road Maint Superintendent
Name Jacobs Robert E
Annual Wage $6,423

Jacobs Robert E

State NE
Calendar Year 2017
Employer County of Lancaster
Job Title Road Maint Superintendent
Name Jacobs Robert E
Annual Wage $86,972

Jacobs Robert D

State MT
Calendar Year 2018
Employer Carter County
Name Jacobs Robert D
Annual Wage $49,057

Jacobs Robert

State IL
Calendar Year 2016
Employer Police Department Of Downers Grove
Job Title Pd Police Officer
Name Jacobs Robert
Annual Wage $129,215

Jacobs Robert D

State MT
Calendar Year 2017
Employer Carter County
Name Jacobs Robert D
Annual Wage $41,852

Jacobs Robert F

State IN
Calendar Year 2018
Employer Brown County (Brown)
Job Title Hwy-Assist Super
Name Jacobs Robert F
Annual Wage $60,868

Jacobs Robert

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Graduate Student
Name Jacobs Robert
Annual Wage $8,757

Jacobs Robert F

State IN
Calendar Year 2017
Employer Brown County (Brown)
Job Title Hwy-Assist. Super. - 11H
Name Jacobs Robert F
Annual Wage $57,280

Jacobs Robert F

State IN
Calendar Year 2016
Employer Brown County (brown)
Job Title Highway-asstist. Super.
Name Jacobs Robert F
Annual Wage $54,032

Jacobs Robert F

State IN
Calendar Year 2015
Employer Brown County (brown)
Job Title Highway-asstist. Super.
Name Jacobs Robert F
Annual Wage $52,580

Jacobs Robert B

State IL
Calendar Year 2018
Employer Galesburg San Dist
Name Jacobs Robert B
Annual Wage $73,313

Jacobs Robert C

State IL
Calendar Year 2018
Employer Galesburg Cusd 205
Name Jacobs Robert C
Annual Wage $37,410

Jacobs Robert A

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Jacobs Robert A
Annual Wage $40,800

Jacobs Robert J

State IL
Calendar Year 2017
Employer Police Department Of Downers Grove
Name Jacobs Robert J
Annual Wage $98,453

Jacobs Robert C

State IL
Calendar Year 2017
Employer Monmouth - Roseville Cusd 238
Name Jacobs Robert C
Annual Wage $33,656

Jacobs Robert B

State IL
Calendar Year 2017
Employer Galesburg San Dist
Name Jacobs Robert B
Annual Wage $71,788

Jacobs Robert C

State IL
Calendar Year 2016
Employer Washington Chsd 308
Name Jacobs Robert C
Annual Wage $816

Jacobs Robert

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Graduate Student
Name Jacobs Robert
Annual Wage $19,144

Jacobs Robert J

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title It Applications Developer
Name Jacobs Robert J
Annual Wage $57,291

Robert Jacobs

Name Robert Jacobs
Address 225 E State St Westfield IL 62474 -1128
Phone Number 217-967-5917
Mobile Phone 217-821-4393
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Robert R Jacobs

Name Robert R Jacobs
Address 307 5th St Manistee MI 49660 -1930
Phone Number 231-723-2768
Gender Male
Date Of Birth 1935-08-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Robert C Jacobs

Name Robert C Jacobs
Address 250 S Birch St Denver CO 80246 -1019
Phone Number 303-320-2822
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert A Jacobs

Name Robert A Jacobs
Address 2149 Elton Pl The Villages FL 32162 -3471
Phone Number 352-633-8958
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert W Jacobs

Name Robert W Jacobs
Address 810 Trevino Dr Lady Lake FL 32159 -5581
Phone Number 352-753-7699
Gender Male
Date Of Birth 1945-09-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert L Jacobs

Name Robert L Jacobs
Address 2704 Bradford Commons Dr Louisville KY 40299 UNIT 201-5195
Phone Number 502-267-4490
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert F Jacobs

Name Robert F Jacobs
Address 2300 Chilson Rd Howell MI 48843 -9459
Phone Number 517-545-7434
Mobile Phone 517-673-4766
Gender Male
Date Of Birth 1955-12-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Robert A Jacobs

Name Robert A Jacobs
Address 2440 W Kachina Trl Phoenix AZ 85041 -9552
Phone Number 602-276-5526
Gender Male
Date Of Birth 1976-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Robert G Jacobs

Name Robert G Jacobs
Address 4302 N 18th Pl Phoenix AZ 85016 -5423
Phone Number 602-277-5295
Mobile Phone 602-354-4183
Email [email protected]
Gender Male
Date Of Birth 1949-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Robert A Jacobs

Name Robert A Jacobs
Address 377 Arthur Ave Holland MI 49424 -1957
Phone Number 616-396-4130
Mobile Phone 616-836-8864
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Robert D Jacobs

Name Robert D Jacobs
Address 1347 Mount Sterling Rd Brookport IL 62910 -2803
Phone Number 618-564-2415
Gender Male
Date Of Birth 1948-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Robert Jacobs

Name Robert Jacobs
Address 11845 W Donald Ct Sun City AZ 85373 -5468
Phone Number 623-979-0182
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert M Jacobs

Name Robert M Jacobs
Address 3410 Jennings Rd Whitmore Lake MI 48189 -9506
Phone Number 734-449-8242
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Robert L Jacobs

Name Robert L Jacobs
Address 191 Millcreek Dr Anderson IN 46017 -1701
Phone Number 765-378-7182
Email [email protected]
Gender Male
Date Of Birth 1956-05-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert C Jacobs

Name Robert C Jacobs
Address 1919 Congress St Lafayette IN 47905 -1266
Phone Number 765-447-4019
Telephone Number 765-513-1353
Mobile Phone 765-513-1353
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert L Jacobs

Name Robert L Jacobs
Address 12093 W Us Highway 40 Cambridge City IN 47327 -9488
Phone Number 765-478-3450
Mobile Phone 765-580-0150
Gender Male
Date Of Birth 1923-01-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert P Jacobs

Name Robert P Jacobs
Address 115 Center St Otisville MI 48463 -9610
Phone Number 810-631-4168
Email [email protected]
Gender Male
Date Of Birth 1946-10-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Robert Jacobs

Name Robert Jacobs
Address 204 N 3rd Ave Evansville IN 47710-1134 -1134
Phone Number 812-631-3405
Gender Male
Date Of Birth 1945-06-05
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert K Jacobs

Name Robert K Jacobs
Address 1688 Penn Ct Crystal Lake IL 60014 -2710
Phone Number 815-477-3477
Mobile Phone 815-274-6286
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Robert L Jacobs

Name Robert L Jacobs
Address 16314 Sand Creek Ln Plainfield IL 60586 -4010
Phone Number 815-577-3592
Email [email protected]
Gender Male
Date Of Birth 1971-11-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Robert M Jacobs

Name Robert M Jacobs
Address 2226 Churchill Ln Highland Park IL 60035 -1647
Phone Number 847-831-9655
Gender Male
Date Of Birth 1966-01-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert L Jacobs

Name Robert L Jacobs
Address 9030 N Snow Bowl Ranch Rd Flagstaff AZ 86001 -8174
Phone Number 928-526-5255
Gender Male
Date Of Birth 1949-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Robert Jacobs

Name Robert Jacobs
Address 121 Lakemaster Ln Lake Havasu City AZ 86403 -5126
Phone Number 928-854-3156
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert L Jacobs

Name Robert L Jacobs
Address 215 E Akron St Holyoke CO 80734 -1020
Phone Number 970-854-2685
Gender Male
Date Of Birth 1945-10-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Robert A Jacobs

Name Robert A Jacobs
Address 3446 N Euclid Ave Bay City MI 48706 -1637
Phone Number 989-684-7752
Gender Male
Date Of Birth 1949-01-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 4000.00
To HOSEMANN, DELBERT
Year 20008
Application Date 2007-10-19
Contributor Occupation OWNER
Contributor Employer WEIGHT WATCHERS IN GREATER MISSISSIPPI
Recipient Party R
Recipient State MS
Seat state:office
Address 1488 NORTH LAKE DR JACKSON MS

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 1000.00
To Ann Marie Buerkle (R)
Year 2012
Transaction Type 15e
Filing ID 12970949829
Application Date 2012-03-29
Contributor Occupation REAL ESTATE
Contributor Employer SELF/REAL ESTATE
Organization Name NorPAC
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Ann Marie Buerkle for Congress
Seat federal:house
Address 1002 Upminster J DEERFIELD BEACH FL

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 1000.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15
Filing ID 27930577304
Application Date 2006-06-12
Contributor Occupation Attorney
Contributor Employer Jacobs & Crumplar, P.A.
Organization Name Jacobs & Crumplar
Contributor Gender M
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 1311 Birch Ln WILMINGTON DE

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 1000.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15
Filing ID 27990801101
Application Date 2007-07-23
Contributor Occupation Attorney
Contributor Employer Jacobs & Crumplar, P.A.
Organization Name Jacobs & Crumplar
Contributor Gender M
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 321 Brockton Rd WILMINGTON DE

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931422490
Application Date 2007-09-12
Contributor Occupation Physician
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 25 Shore Dr GREAT NECK NY

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931422491
Application Date 2007-09-12
Contributor Occupation Physician
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 25 Shore Dr GREAT NECK NY

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 666.00
To Swidler, Berlin et al
Year 2004
Transaction Type 15
Filing ID 23991618202
Application Date 2003-02-07
Contributor Occupation Attorney
Contributor Employer Swidler Berlin Shereff Friedman, LLP
Contributor Gender M
Committee Name Swidler, Berlin et al
Address 3000 K St NW Ste 300 WASHINGTON DC

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 650.00
To MCAULIFFE, TERRY
Year 2010
Application Date 2009-05-12
Contributor Occupation ATTORNEY
Contributor Employer HOWREY LLP
Recipient Party D
Recipient State VA
Seat state:governor
Address 7517 CODDLE HARBOR LN POTOMAC MD

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 647.00
To Swidler, Berlin et al
Year 2004
Transaction Type 15
Filing ID 24990290144
Application Date 2003-09-03
Contributor Occupation Attorney
Contributor Employer Swidler Berlin Shereff Friedman, LLP
Contributor Gender M
Committee Name Swidler, Berlin et al
Address 3000 K St NW Ste 300 WASHINGTON DC

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 592.00
To Bingham McCutchen LLP
Year 2006
Transaction Type 15
Filing ID 25980601512
Application Date 2005-04-05
Contributor Occupation Attorney
Contributor Employer Swidler Berlin LLP
Contributor Gender M
Committee Name Bingham McCutchen LLP
Address 3000 K St NW Ste 300 WASHINGTON DC

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 555.00
To Bingham McCutchen LLP
Year 2006
Transaction Type 15
Filing ID 26980070413
Application Date 2005-07-11
Contributor Occupation Attorney
Contributor Employer Swidler Berlin LLP
Contributor Gender M
Committee Name Bingham McCutchen LLP
Address 3000 K St NW Ste 300 WASHINGTON DC

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 555.00
To Bingham McCutchen LLP
Year 2006
Transaction Type 15
Filing ID 26980070413
Application Date 2005-11-07
Contributor Occupation Attorney
Contributor Employer Swidler Berlin LLP
Contributor Gender M
Committee Name Bingham McCutchen LLP
Address 3000 K St NW Ste 300 WASHINGTON DC

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 555.00
To Bingham McCutchen LLP
Year 2006
Transaction Type 15
Filing ID 26980070413
Application Date 2005-12-28
Contributor Occupation Attorney
Contributor Employer Swidler Berlin LLP
Contributor Gender M
Committee Name Bingham McCutchen LLP
Address 3000 K St NW Ste 300 WASHINGTON DC

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 540.00
To Chris Coons (D)
Year 2010
Transaction Type 15
Filing ID 10020631128
Application Date 2010-04-14
Contributor Occupation ATTORNEY
Contributor Employer JACOBS & CRUMPLAR PA
Organization Name Jacobs & Crumplar
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Chris Coons for Delaware
Seat federal:senate

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 500.00
To Lindsey Graham (R)
Year 2006
Transaction Type 15
Filing ID 26020030094
Application Date 2005-11-10
Contributor Occupation ATTORNEY
Contributor Employer JACOBS AND CRUMPLER
Organization Name Jacobs & Crumplar
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 500.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23990754559
Application Date 2003-03-31
Contributor Occupation Partner
Contributor Employer Jacobs & Cromplar
Organization Name Jacobs & Crumplar
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 2 E 7th St WILMINGTON DE

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 500.00
To Ernst & Young
Year 2004
Transaction Type 15
Filing ID 23991035409
Application Date 2003-05-29
Contributor Occupation Partner
Contributor Employer Ernst & Young LLP
Contributor Gender M
Committee Name Ernst & Young
Address 200 Clarendon St BOSTON MA

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 500.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27991073275
Application Date 2007-08-06
Contributor Occupation ATTORNEY
Contributor Employer JACOBS & CRUMPLER PA
Organization Name Jacobs & Crumplar
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 321 BROCKTON Rd WILMINGTON DE

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 500.00
To MINNER, RUTH A
Year 2004
Application Date 2004-10-14
Recipient Party D
Recipient State DE
Seat state:governor
Address 2 E 7TH ST WILMINGTON DE

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 500.00
To MCAULIFFE, TERRY
Year 2010
Application Date 2009-05-26
Contributor Occupation ATTORNEY
Contributor Employer HOWREY LLP
Recipient Party D
Recipient State VA
Seat state:governor
Address 7517 CODDLE HARBOR LN POTOMAC MD

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 500.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2005-09-29
Contributor Occupation INFORMATION REQUESTE
Recipient Party D
Recipient State FL
Seat state:governor
Address 8690 SW 57TH MANOR COOPER CITY FL

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 312.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970804833
Application Date 2011-12-02
Contributor Occupation Senior Consultant
Contributor Employer Microsoft
Organization Name Microsoft Corp
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 109 Yellow Wood Ct COLLEGEVILLE PA

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 250.00
To MCAULIFFE, TERRY
Year 2010
Application Date 2009-06-06
Contributor Occupation ATTORNEY
Contributor Employer HOWREY LLP
Recipient Party D
Recipient State VA
Seat state:governor
Address 7517 CODDLE HARBOR LN POTOMAC MD

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 250.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407520
Application Date 2003-04-10
Contributor Occupation Attorney
Contributor Employer Jacobs and Crumpler PA
Organization Name Jacobs & Crumplar
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 1311 Birchlor WILMINGTON DE

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 250.00
To Writers Guild of America West
Year 2010
Transaction Type 15
Filing ID 29992517206
Application Date 2009-04-27
Contributor Occupation SCREENWRITER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name Writers Guild of America West

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 250.00
To John Carney (D)
Year 2010
Transaction Type 15
Filing ID 29992924224
Application Date 2009-09-25
Contributor Occupation Attorney
Contributor Employer Jacobs & Crumplar, PA
Organization Name Jacobs & Crumplar
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name John Carney for Congress
Seat federal:house
Address 321 Brockton Rd WILMINGTON DE

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 250.00
To Marc Trager (R)
Year 2010
Transaction Type 15
Filing ID 10930604039
Application Date 2010-03-08
Contributor Occupation PEDIATR
Contributor Employer USC KECK SCHOOL OF MEDICINE
Organization Name USC School of Medicine
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Trager for Congress
Seat federal:house

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 250.00
To Roy Blunt (R)
Year 2010
Transaction Type 15e
Filing ID 10020344421
Application Date 2009-10-27
Contributor Occupation N/A/HOMEMAKER
Organization Name NorPAC
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Friends of Roy Blunt
Seat federal:senate

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 250.00
To AYCOCK, JIMMIE DON
Year 20008
Application Date 2007-12-11
Recipient Party R
Recipient State TX
Seat state:lower

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 250.00
To WHITE, TIM
Year 2006
Application Date 2006-09-07
Contributor Occupation DENTISTRY
Contributor Employer ROBERT JACOBS DDS PC
Organization Name ROBERT JACOBS DDS PC
Recipient Party R
Recipient State CT
Seat state:lower
Address 1 WHITE BIRCH DR NEW FAIRFIELD CT

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 250.00
To MCAULIFFE, TERRY
Year 2010
Application Date 2009-03-30
Contributor Occupation ATTORNEY
Contributor Employer HOWREY LLP
Recipient Party D
Recipient State VA
Seat state:governor
Address 7517 CODDLE HARBOR LN POTOMAC MD

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 250.00
To MURRAY, ADAM
Year 2006
Application Date 2005-06-27
Contributor Occupation ATTORNEY
Contributor Employer HOWREY LLP
Recipient Party D
Recipient State CA
Seat state:lower
Address 7517 CODDLE HARBOR LN POTOMAC MD

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 200.00
To LOONEY, MARTIN M
Year 2004
Application Date 2004-10-19
Contributor Occupation BAIL BONDSMAN
Contributor Employer JACOBS BAIL BONDS
Organization Name JACOBS BAIL BONDS
Recipient Party D
Recipient State CT
Seat state:upper
Address 19 LINDEN SHORES BRANFORD CT

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020093281
Application Date 2011-12-30
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 100.00
To CRAGLE, RAY F
Year 20008
Application Date 2007-08-01
Recipient Party I
Recipient State NJ
Seat state:lower
Address 3 ORCHARD ST WHITEHOUSE STATION NJ

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 100.00
To SCHEURER, JASON M
Year 20008
Application Date 2007-08-01
Recipient Party I
Recipient State NJ
Seat state:lower
Address 3 ORCHARD DR WHITEHOUSE STATION NJ

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 100.00
To CUCCINELLI II, KENNETH T
Year 2010
Application Date 2009-08-14
Contributor Occupation ENGINEER
Contributor Employer ARA INC
Recipient Party R
Recipient State VA
Seat state:office
Address 11127 FLORA LEE DR FAIRFAX STATION VA

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 100.00
To CRISCO, JOE
Year 2004
Application Date 2004-10-30
Recipient Party D
Recipient State CT
Seat state:upper
Address 350 ORANGE ST NEW HAVEN CT

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 100.00
To SANTIAGO, AMERICO
Year 2004
Application Date 2004-07-15
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State CT
Seat state:lower
Address 350 ORANGE AVE NEW HAVEN CT

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 50.00
To HILLMAN, REED V (LTG)
Year 2006
Application Date 2006-10-31
Recipient Party R
Recipient State MA
Seat state:governor
Address 28 STACEY WAY WEYMOUTH MA

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 50.00
To PRAEGER, SANDY
Year 2006
Application Date 2005-08-15
Contributor Occupation DENTIST
Recipient Party R
Recipient State KS
Seat state:office
Address 2232 VERMONT STREET LAWRENCE KS

JACOBS, ROBERT

Name JACOBS, ROBERT
Amount 12.50
To DEVRIES, PETER
Year 20008
Application Date 2008-07-18
Recipient Party D
Recipient State KS
Seat state:upper
Address 619 SANTA FE AUGUSTA KS

ROBERT A JACOBS

Name ROBERT A JACOBS
Address 6700 Woodstream Drive Charlotte NC
Value 18000
Landvalue 18000
Buildingvalue 69330
Numberofbathrooms 2
Type Gable

JACOBS ROBERT C

Name JACOBS ROBERT C
Physical Address VACANT LAND, KEY LARGO, FL 33037
County Monroe
Land Code Vacant Residential
Address VACANT LAND, KEY LARGO, FL 33037

JACOBS ROBERT B &

Name JACOBS ROBERT B &
Physical Address 11155 BRIDGE CREEK DR, PENSACOLA, FL 32506
Owner Address 11155 BRIDGE CREEK DR, PENSACOLA, FL 32506
Ass Value Homestead 88497
Just Value Homestead 95333
County Escambia
Year Built 1990
Area 2196
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11155 BRIDGE CREEK DR, PENSACOLA, FL 32506

JACOBS ROBERT B

Name JACOBS ROBERT B
Physical Address WINDWARD ST, PORT ST JOE, FL 32456
Owner Address 1024 WOODWARD AVE, PORT ST JOE, FL 32456
Sale Price 100
Sale Year 2012
County Gulf
Land Code Vacant Residential
Address WINDWARD ST, PORT ST JOE, FL 32456
Price 100

JACOBS ROBERT B

Name JACOBS ROBERT B
Physical Address 1024 WOODWARD AVE, PORT ST JOE, FL 32456
Owner Address 1024 WOODWARD AVE, PORT ST JOE, FL 32456
Sale Price 100
Sale Year 2012
Ass Value Homestead 174672
Just Value Homestead 174672
County Gulf
Year Built 1952
Area 2860
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1024 WOODWARD AVE, PORT ST JOE, FL 32456
Price 100

JACOBS ROBERT AND JACOBS JANIC

Name JACOBS ROBERT AND JACOBS JANIC
Physical Address 1642 TALLY HO DR, LAKELAND, FL 33810
Owner Address 1642 TALLY HO DR, LAKELAND, FL 33810
Ass Value Homestead 37376
Just Value Homestead 38242
County Polk
Year Built 1981
Area 960
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1642 TALLY HO DR, LAKELAND, FL 33810

JACOBS ROBERT A + LAURALEE L

Name JACOBS ROBERT A + LAURALEE L
Physical Address 5370 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Owner Address 377 ARTHUR AVE, HOLLAND, MI 49424
County Lee
Year Built 1977
Area 750
Land Code Condominiums
Address 5370 ESTERO BLVD, FORT MYERS BEACH, FL 33931

JACOBS ROBERT A & DIANE F(LE)

Name JACOBS ROBERT A & DIANE F(LE)
Physical Address 2149 ELTON PL,, FL
Owner Address 2149 ELTON PL, THE VILLAGES, FL 32162
Sale Price 0
Sale Year 2013
Ass Value Homestead 231000
Just Value Homestead 231000
County Sumter
Year Built 2011
Area 2382
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2149 ELTON PL,, FL
Price 0

JACOBS ROBERT A

Name JACOBS ROBERT A
Physical Address 2341 SE 19TH CIR, OCALA, FL 34471
Owner Address 2341 SE 19TH CIR, OCALA, FL 34471
Sale Price 80000
Sale Year 2012
Ass Value Homestead 62745
Just Value Homestead 62745
County Marion
Year Built 1990
Area 1174
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2341 SE 19TH CIR, OCALA, FL 34471
Price 80000

JACOBS ROBERT & HAMM ARNOLD E

Name JACOBS ROBERT & HAMM ARNOLD E
Physical Address 651 HOLBROOK CIR, LAKE MARY, FL 32746
Owner Address 651 HOLBROOK CIR, LAKE MARY, FL 32746
Ass Value Homestead 62196
Just Value Homestead 62246
County Seminole
Year Built 1988
Area 1556
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 651 HOLBROOK CIR, LAKE MARY, FL 32746

JACOBS ROBERT & DIANE

Name JACOBS ROBERT & DIANE
Physical Address 5643 BOUNTY CIR, TAVARES FL, FL 32778
County Lake
Year Built 2006
Area 1469
Land Code Single Family
Address 5643 BOUNTY CIR, TAVARES FL, FL 32778

JACOBS ROBERT &

Name JACOBS ROBERT &
Physical Address 2640 LAKE SHORE DR UNIT 510, WEST PALM BEACH, FL 33404
Owner Address 321 BROCKTON RD, WILMINGTON, DE 19803
County Palm Beach
Year Built 2007
Area 1860
Land Code Condominiums
Address 2640 LAKE SHORE DR UNIT 510, WEST PALM BEACH, FL 33404

JACOBS ROBERT C & ANNABELLE

Name JACOBS ROBERT C & ANNABELLE
Physical Address 1207 CROWN POINTE LN, ORMOND BEACH, FL 32174
Ass Value Homestead 160146
Just Value Homestead 161898
County Volusia
Year Built 2003
Area 1887
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1207 CROWN POINTE LN, ORMOND BEACH, FL 32174

JACOBS ROBERT &

Name JACOBS ROBERT &
Physical Address 1200 SW 26TH AVE, BOYNTON BEACH, FL 33426
Owner Address 1200 SW 26TH AVE, BOYNTON BEACH, FL 33426
Ass Value Homestead 156954
Just Value Homestead 178043
County Palm Beach
Year Built 1976
Area 2174
Land Code Single Family
Address 1200 SW 26TH AVE, BOYNTON BEACH, FL 33426

JACOBS ROBERT &

Name JACOBS ROBERT &
Physical Address 6065 POINTE REGAL CIR, DELRAY BEACH, FL 33484
Owner Address 6065 POINTE REGAL CIR # 308, DELRAY BEACH, FL 33484
Ass Value Homestead 72728
Just Value Homestead 81512
County Palm Beach
Year Built 1992
Area 1392
Land Code Condominiums
Address 6065 POINTE REGAL CIR, DELRAY BEACH, FL 33484

JACOBS ROBERT

Name JACOBS ROBERT
Physical Address 314 N KEECH ST, DAYTONA BEACH, FL 32114
County Volusia
Year Built 1977
Area 621
Land Code Single Family
Address 314 N KEECH ST, DAYTONA BEACH, FL 32114

JACOBS ROBERT

Name JACOBS ROBERT
Physical Address 181 PLANTATION RD, VENICE, FL 34293
Owner Address 181 PLANTATION RD, VENICE, FL 34293
Ass Value Homestead 58274
Just Value Homestead 66700
County Sarasota
Year Built 1971
Area 1283
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 181 PLANTATION RD, VENICE, FL 34293

JACOBS ROBERT

Name JACOBS ROBERT
Physical Address 3555 REYNOLDS RD A, BARTOW, FL 33830
Owner Address 3555 REYNOLDS RD, BARTOW, FL 33830
Ass Value Homestead 19977
Just Value Homestead 20182
County Polk
Year Built 1934
Area 1560
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3555 REYNOLDS RD A, BARTOW, FL 33830

JACOBS ROBERT

Name JACOBS ROBERT
Physical Address 1120 FAIRVIEW LN, WEST PALM BEACH, FL 33404
Owner Address 1120 FAIRVIEW LN, RIVIERA BEACH, FL 33404
Ass Value Homestead 599801
Just Value Homestead 599801
County Palm Beach
Year Built 1972
Area 2730
Land Code Single Family
Address 1120 FAIRVIEW LN, WEST PALM BEACH, FL 33404

JACOBS ROBERT

Name JACOBS ROBERT
Physical Address 1911 GOLDEN LAKES BLVD, WEST PALM BEACH, FL 33411
Owner Address 1911 GOLDEN LAKES BLVD, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 20000
Just Value Homestead 20000
County Palm Beach
Year Built 1984
Area 707
Land Code Condominiums
Address 1911 GOLDEN LAKES BLVD, WEST PALM BEACH, FL 33411

JACOBS ROBERT

Name JACOBS ROBERT
Physical Address 2701 SE 48TH ST, OCALA, FL 34480
Owner Address 2701 SE 48TH ST, OCALA, FL 34480
Ass Value Homestead 133065
Just Value Homestead 137845
County Marion
Year Built 1987
Area 2467
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2701 SE 48TH ST, OCALA, FL 34480

JACOBS ROBERT

Name JACOBS ROBERT
Physical Address 1206 DESERT HILLS DR, SUN CITY CENTER, FL 33573
Owner Address 1206 DESRT HILLS DR, SUN CITY CENTER, FL 33573
County Hillsborough
Year Built 1967
Area 2124
Land Code Single Family
Address 1206 DESERT HILLS DR, SUN CITY CENTER, FL 33573

JACOBS ROBERT

Name JACOBS ROBERT
Physical Address 2037 MYRA ST, JACKSONVILLE, FL 32204
Owner Address 1842 POWELL PL, JACKSONVILLE, FL 32205
County Duval
Year Built 1918
Area 2270
Land Code Multi-family - less than 10 units
Address 2037 MYRA ST, JACKSONVILLE, FL 32204

JACOBS ROBERT

Name JACOBS ROBERT
Physical Address 2024 COLLEGE ST, JACKSONVILLE, FL 32204
Owner Address 2024 COLLEGE STREET, JACKSONVILLE, FL 32204
County Duval
Year Built 1922
Area 3860
Land Code Multi-family - less than 10 units
Address 2024 COLLEGE ST, JACKSONVILLE, FL 32204

JACOBS ROBERT &

Name JACOBS ROBERT &
Physical Address 15831 LOCH MAREE LN, DELRAY BEACH, FL 33446
Owner Address 15831 LOCHMAREE LN # 5503, DELRAY BEACH, FL 33446
Ass Value Homestead 64500
Just Value Homestead 64500
County Palm Beach
Year Built 1986
Area 1705
Land Code Condominiums
Address 15831 LOCH MAREE LN, DELRAY BEACH, FL 33446

JACOBS ROBERT

Name JACOBS ROBERT
Physical Address 03065 E MAY ST, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 03065 E MAY ST, INVERNESS, FL 34450

JACOBS ROBERT C & BETTY KAY

Name JACOBS ROBERT C & BETTY KAY
Physical Address 3006 CARING WAY -UNIT 214, PORT CHARLOTTE, FL 33952
Sale Price 48000
Sale Year 2013
Ass Value Homestead 38250
Just Value Homestead 38250
County Charlotte
Year Built 1981
Area 807
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 3006 CARING WAY -UNIT 214, PORT CHARLOTTE, FL 33952
Price 48000

JACOBS ROBERT D & VICKI L

Name JACOBS ROBERT D & VICKI L
Physical Address 13225 FOUNTAINBLEAU DR, CLERMONT FL, FL 34711
County Lake
Year Built 2006
Area 1265
Land Code Single Family
Address 13225 FOUNTAINBLEAU DR, CLERMONT FL, FL 34711

ROBERT A JACOBS

Name ROBERT A JACOBS
Address 4400 Rozzelles Ferry Road Charlotte NC
Value 54430
Landvalue 54430
Buildingvalue 5040
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

ROBERT A JACOBS

Name ROBERT A JACOBS
Address 4780 Farndon Court Fairfax VA
Value 181000
Landvalue 181000
Buildingvalue 334580
Landarea 11,128 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

ROBERT A JACOBS

Name ROBERT A JACOBS
Address 5916 Cove Landing Road #304 Burke VA
Value 43000
Landvalue 43000
Buildingvalue 171750
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

ROBERT A JACOBS

Name ROBERT A JACOBS
Address 124 S Laurel Drive #505 Pompano Beach FL 33063
Value 9990
Landvalue 9990
Buildingvalue 89930

JACOBS S ROBERT & JACOBS S HSI-JUAN

Name JACOBS S ROBERT & JACOBS S HSI-JUAN
Address 8 Holliben Court Severna Park MD 21146
Value 167200
Landvalue 167200
Buildingvalue 246700
Airconditioning yes

JACOBS ROBERT W

Name JACOBS ROBERT W
Address 3098 E May Street Inverness FL
Value 2040
Landvalue 2040
Landarea 9,624 square feet
Type Residential Property

JACOBS ROBERT T & SANDRA

Name JACOBS ROBERT T & SANDRA
Address 3506 S Enright Terrace Homosassa FL
Value 5950
Landvalue 5950
Landarea 23,730 square feet
Type Residential Property

JACOBS ROBERT E & SANDRA K

Name JACOBS ROBERT E & SANDRA K
Address 2634 Forrestal Avenue St. Albans WV
Value 14000
Landvalue 14000
Buildingvalue 61400
Bedrooms 4
Numberofbedrooms 4

JACOBS ROBERT

Name JACOBS ROBERT
Address 7-28 Beach 9 Street Queens NY 11691
Value 745000
Landvalue 9478

JACOBS ROBERT

Name JACOBS ROBERT
Address 400 East 67 Street #24D Manhattan NY 10065
Value 419194
Landvalue 17268

JACOBS ROBERT

Name JACOBS ROBERT
Address 1944 N Marshall Street Philadelphia PA 19122
Value 6084
Landvalue 6084
Buildingvalue 49316
Landarea 936 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type None
Price 1500

JACOBS ROBERT C & KAREN A

Name JACOBS ROBERT C & KAREN A
Physical Address 4562 ALDER DR, PORT ORANGE, FL 32127
Sale Price 127500
Sale Year 2012
County Volusia
Year Built 1989
Area 1586
Land Code Single Family
Address 4562 ALDER DR, PORT ORANGE, FL 32127
Price 127500

JACOBS ROBERT

Name JACOBS ROBERT
Address 3065 E May Street Inverness FL
Value 2040
Landvalue 2040
Landarea 9,635 square feet
Type Residential Property

JACOBS GARY ROBERT

Name JACOBS GARY ROBERT
Address 1453 E Carson Road Citrus Springs FL
Value 2210
Landvalue 2210
Landarea 24,229 square feet
Type Residential Property

JACOBS G ROBERT SR & JACOBS M ROBIN

Name JACOBS G ROBERT SR & JACOBS M ROBIN
Address 7812 Manet Way Severn MD 21144
Value 116800
Landvalue 116800
Buildingvalue 248600
Airconditioning yes

JACOBS DIANNE ROBERT

Name JACOBS DIANNE ROBERT
Address 1933 N Marshall Street Philadelphia PA 19122
Value 6226
Landvalue 6226
Buildingvalue 54874
Landarea 1,020.65 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Forced, Sheriff, Bankruptcy or Court-ordered Sales, Condemnation, Deed in lieu of Condemnation
Price 325

JACOBS B ROBERT & JACOBS A BEVERLY

Name JACOBS B ROBERT & JACOBS A BEVERLY
Address 1441 Middletown Road Arnold MD 21012
Value 171600
Landvalue 171600
Buildingvalue 255800
Airconditioning yes

JACOBS B ROBERT

Name JACOBS B ROBERT
Address 1931 N Marshall Street Philadelphia PA 19122
Value 7613
Landvalue 7613
Buildingvalue 95387
Landarea 1,153.43 square feet
Type None
Price 1

JACOBS A ROBERT & JACOBS LENORA ROBERT

Name JACOBS A ROBERT & JACOBS LENORA ROBERT
Address 2786 Rudder Drive Annapolis MD 21401
Value 129300
Landvalue 129300
Buildingvalue 177300
Airconditioning yes

ROBERT JACOBS

Name ROBERT JACOBS
Address 141-59 73 TERRACE, NY 11367
Value 688000
Full Value 688000
Block 6624
Lot 35
Stories 2

JACOBS ROBERT

Name JACOBS ROBERT
Address 7-28 BEACH 9 STREET, NY 11691
Value 625000
Full Value 625000
Block 15571
Lot 16
Stories 2

JACOBS ROBERT JOSEPH & MARIANNE JOA

Name JACOBS ROBERT JOSEPH & MARIANNE JOA
Physical Address 4 PEORIA COURT
Owner Address 4 PEORIA COURT
Sale Price 1
Ass Value Homestead 114100
County camden
Address 4 PEORIA COURT
Value 156100
Net Value 156100
Land Value 42000
Prior Year Net Value 156100
Transaction Date 2012-05-25
Property Class Residential
Deed Date 2012-04-03
Sale Assessment 156100
Year Constructed 1971
Price 1

JACOBS ROBERT D JR

Name JACOBS ROBERT D JR
Physical Address 1016 SE 12TH ST, OCALA, FL 34471
Owner Address 1016 SE 12TH ST, OCALA, FL 34471
Sale Price 339500
Sale Year 2012
Ass Value Homestead 269744
Just Value Homestead 269744
County Marion
Year Built 1943
Area 3505
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1016 SE 12TH ST, OCALA, FL 34471
Price 339500

JACOBS JOYCE M ROBERT

Name JACOBS JOYCE M ROBERT
Address 2911 Judson Street Philadelphia PA 19132
Value 2870
Landvalue 2870
Buildingvalue 28430
Landarea 736 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JACOBS GARY ROBERT

Name JACOBS GARY ROBERT
Physical Address 01453 E CARSON RD, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 01453 E CARSON RD, CITRUS SPRINGS, FL 34433

Robert Van Etten Jacobs

Name Robert Van Etten Jacobs
Doc Id 07938071
City Windsor CT
Designation us-only
Country US

Robert Jacobs

Name Robert Jacobs
Doc Id 07858776
City Wake Forest NC
Designation us-only
Country US

Robert Jacobs

Name Robert Jacobs
Doc Id 08039450
City Durham NC
Designation us-only
Country US

Robert A. Jacobs

Name Robert A. Jacobs
Doc Id 07950486
City Coon Rapids MN
Designation us-only
Country US

Robert Alan Jacobs

Name Robert Alan Jacobs
Doc Id 07626358
City Portland OR
Designation us-only
Country US

Robert Alan Jacobs

Name Robert Alan Jacobs
Doc Id 07969117
City Portland OR
Designation us-only
Country US

Robert B. Jacobs

Name Robert B. Jacobs
Doc Id D0660021
City Piedmont SC
Designation us-only
Country US

Robert I. Jacobs

Name Robert I. Jacobs
Doc Id 07812976
City Fairport NY
Designation us-only
Country US

Robert I. Jacobs

Name Robert I. Jacobs
Doc Id 08064083
City Fairport NY
Designation us-only
Country US

Robert I. Jacobs

Name Robert I. Jacobs
Doc Id 08049926
City Fairport NY
Designation us-only
Country US

Robert Jacobs

Name Robert Jacobs
Doc Id 07342007
City Research Triangle Park NC
Designation us-only
Country US

Robert L. Jacobs

Name Robert L. Jacobs
Doc Id 07188357
City Sandy UT
Designation us-only
Country US

Robert Louis Jacobs

Name Robert Louis Jacobs
Doc Id 07299486
City Sandy UT
Designation us-only
Country US

Robert Louis Jacobs

Name Robert Louis Jacobs
Doc Id 07299487
City Sandy UT
Designation us-only
Country US

Robert Louis Jacobs

Name Robert Louis Jacobs
Doc Id 07287268
City Sandy UT
Designation us-only
Country US

Robert Louis Jacobs

Name Robert Louis Jacobs
Doc Id 07421726
City Sandy UT
Designation us-only
Country US

Robert Louis Jacobs

Name Robert Louis Jacobs
Doc Id 07681222
City Sandy UT
Designation us-only
Country US

Robert Mark Jacobs

Name Robert Mark Jacobs
Doc Id 08081914
City Ontario NY
Designation us-only
Country US

Robert N. J. Jacobs

Name Robert N. J. Jacobs
Doc Id 07282110
City Maasbree
Designation us-only
Country NL

Robert Toms Jacobs

Name Robert Toms Jacobs
Doc Id 08283475
City Wake Forest NC
Designation us-only
Country US

Robert Toms Jacobs

Name Robert Toms Jacobs
Doc Id 08088801
City Wake Forest NC
Designation us-only
Country US

Robert L. Jacobs

Name Robert L. Jacobs
Doc Id D0660021
City Easley SC
Designation us-only
Country US

Robert Jacobs

Name Robert Jacobs
Doc Id 07294622
City Wilmington DE
Designation us-only
Country US

ROBERT JACOBS

Name ROBERT JACOBS
Type Independent Voter
State FL
Address 124 S.LAUREL DR, MARGATE, FL 33063
Phone Number 954-709-5052
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Voter
State FL
Address 6616 HUNTER COMBE X/ING, UNIVERSITY PARK, FL 34201
Phone Number 941-358-0529
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Voter
State AZ
Address 1049 W COOLEY DR, GILBERT, AZ 85233
Phone Number 928-526-3130
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Independent Voter
State FL
Address 5000 SAN JOSE BLVD APT 182, JACKSONVILLE, FL 32207
Phone Number 904-655-6354
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Democrat Voter
State FL
Address 128 NOXON ST, AUBURNDALE, FL 33823-3219
Phone Number 863-268-3237
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Independent Voter
State FL
Address 3915 DEL VALLE AVE, TAMPA, FL 33614
Phone Number 813-249-7188
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Voter
State AZ
Address 4614 E CROCUS DR, PHOENIX, AZ 85032
Phone Number 602-518-1878
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Independent Voter
State AZ
Address 2446 E ASTER DR, PHOENIX, AZ 85032
Phone Number 602-460-3050
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Republican Voter
State AZ
Address 915 E HEARN RD, PHOENIX, AZ 85022
Phone Number 602-412-7394
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Democrat Voter
State FL
Address 15831 LOCH MAREE LN APT 5503, DELRAY BEACH, FL 33446
Phone Number 561-856-9379
Email Address [email protected]

ROBERT D JACOBS

Name ROBERT D JACOBS
Type Independent Voter
State FL
Address 135 OCEAN CAY WAY, HYPOLUXO, FL 33462
Phone Number 561-577-8329
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Republican Voter
State AR
Address 7558 HIGHWAY 67 S, GURDON, AR 71743
Phone Number 501-538-8360
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Republican Voter
State CO
Address 2729 HUGHS DRIVE, ERIE, CO 80516
Phone Number 417-894-6070
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Independent Voter
State FL
Address 5034 HIGATE RD, SPRING HILL, FL 34609
Phone Number 352-573-1398
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Voter
State FL
Address 19651 SE 93RD PL., OCKLAWAHA, FL 32179
Phone Number 352-288-5337
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Republican Voter
State AL
Address 3581 GRANDVIEW DR, MILLBROOK, AL 36054
Phone Number 334-703-2955
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Voter
State DE
Address 1311 BIRCH LN #B05, WILMINGTON, DE 19809
Phone Number 302-743-7033
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Voter
State FL
Address 8505 NAPLES HERITAGE DR, NAPLES, FL 34112
Phone Number 239-860-0453
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Independent Voter
State FL
Address 13021 CROSS CREEK BLVD, FORT MYERS, FL 33912
Phone Number 239-561-6114
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Voter
State FL
Address 21370 LANCASTER RUN, ESTERO, FL 33928
Phone Number 239-221-8778
Email Address [email protected]

ROBERT JACOBS

Name ROBERT JACOBS
Type Voter
State DC
Address 3000 K ST NW #710, WASHINGTON, DC 20007
Phone Number 202-329-0048
Email Address [email protected]

Robert J Jacobs

Name Robert J Jacobs
Visit Date 4/13/10 8:30
Appointment Number U72124
Type Of Access VA
Appt Made 4/14/14 0:00
Appt Start 4/25/14 12:00
Appt End 4/25/14 23:59
Total People 270
Last Entry Date 4/14/14 15:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

ROBERT JACOBS

Name ROBERT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U92230
Type Of Access VA
Appt Made 3/30/10 7:14
Appt Start 4/1/10 10:30
Appt End 4/1/10 23:59
Total People 96
Last Entry Date 3/30/10 7:14
Meeting Location WH
Caller MAX
Description MEMBERS OF THE WHITE HOUSE MILITARY OFFICE HA
Release Date 07/30/2010 07:00:00 AM +0000

ROBERT E JACOBS

Name ROBERT E JACOBS
Visit Date 4/13/10 8:30
Appointment Number U81750
Type Of Access VA
Appt Made 2/24/10 13:45
Appt Start 3/5/10 14:00
Appt End 3/5/10 23:59
Total People 164
Last Entry Date 2/24/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

ROBERT JACOBS

Name ROBERT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U89815
Type Of Access VA
Appt Made 3/22/10 12:19
Appt Start 3/22/10 14:00
Appt End 3/22/10 23:59
Total People 2
Last Entry Date 3/22/2010
Meeting Location NEOB
Caller KARRIE
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71798

ROBERT O JACOBS

Name ROBERT O JACOBS
Visit Date 4/13/10 8:30
Appointment Number U64473
Type Of Access VA
Appt Made 12/15/09 6:16
Appt Start 12/17/09 12:00
Appt End 12/17/09 23:59
Total People 368
Last Entry Date 12/15/09 6:16
Meeting Location WH
Caller VISITORS
Description 12PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT D JACOBS

Name ROBERT D JACOBS
Visit Date 4/13/10 8:30
Appointment Number U59879
Type Of Access VA
Appt Made 12/2/09 17:44
Appt Start 12/4/09 8:30
Appt End 12/4/09 23:59
Total People 284
Last Entry Date 12/2/09 17:44
Meeting Location WH
Caller VISITORS
Description 8.30AM GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT S JACOBS

Name ROBERT S JACOBS
Visit Date 4/13/10 8:30
Appointment Number U58642
Type Of Access VA
Appt Made 11/23/09 16:48
Appt Start 11/25/09 14:00
Appt End 11/25/09 23:59
Total People 13
Last Entry Date 11/23/09 16:48
Meeting Location WH
Caller VISITORS
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 76727

ROBERT JACOBS

Name ROBERT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U42629
Type Of Access VA
Appt Made 9/18/10 10:07
Appt Start 9/18/10 10:25
Appt End 9/18/10 23:59
Total People 5
Last Entry Date 9/18/10 10:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ROBERT E JACOBS

Name ROBERT E JACOBS
Visit Date 4/13/10 8:30
Appointment Number U50248
Type Of Access VA
Appt Made 10/14/10 16:33
Appt Start 10/22/10 11:30
Appt End 10/22/10 23:59
Total People 259
Last Entry Date 10/14/10 16:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ROBERT JACOBS

Name ROBERT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U53231
Type Of Access VA
Appt Made 10/23/10 13:05
Appt Start 10/23/10 13:10
Appt End 10/23/10 23:59
Total People 3
Last Entry Date 10/23/10 13:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

ROBERT JACOBS

Name ROBERT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U03619
Type Of Access VA
Appt Made 5/5/10 9:37
Appt Start 5/5/10 15:00
Appt End 5/5/10 23:59
Total People 2
Last Entry Date 5/5/10 9:37
Meeting Location WH
Caller LAUREN
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79128

ROBERT C JACOBS

Name ROBERT C JACOBS
Visit Date 4/13/10 8:30
Appointment Number U50245
Type Of Access VA
Appt Made 10/13/10 19:35
Appt Start 10/23/10 13:30
Appt End 10/23/10 23:59
Total People 303
Last Entry Date 10/13/10 19:35
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

Robert S Jacobs

Name Robert S Jacobs
Visit Date 4/13/10 8:30
Appointment Number U16863
Type Of Access VA
Appt Made 6/10/2011 0:00
Appt Start 6/12/2011 15:30
Appt End 6/12/2011 23:59
Total People 2
Last Entry Date 6/10/2011 17:57
Meeting Location WH
Caller AMY
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Robert G Jacobs

Name Robert G Jacobs
Visit Date 4/13/10 8:30
Appointment Number U41251
Type Of Access VA
Appt Made 9/13/2011 0:00
Appt Start 9/23/2011 10:30
Appt End 9/23/2011 23:59
Total People 319
Last Entry Date 9/13/2011 7:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Robert G Jacobs

Name Robert G Jacobs
Visit Date 4/13/10 8:30
Appointment Number U43393
Type Of Access VA
Appt Made 9/22/2011 0:00
Appt Start 9/24/2011 11:30
Appt End 9/24/2011 23:59
Total People 151
Last Entry Date 9/22/2011 6:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Robert N Jacobs

Name Robert N Jacobs
Visit Date 4/13/10 8:30
Appointment Number U54661
Type Of Access VA
Appt Made 10/31/11 0:00
Appt Start 10/31/11 15:00
Appt End 10/31/11 23:59
Total People 8
Last Entry Date 10/31/11 10:33
Meeting Location NEOB
Caller KARRIE
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 88967

Robert G Jacobs

Name Robert G Jacobs
Visit Date 4/13/10 8:30
Appointment Number U56184
Type Of Access VA
Appt Made 11/3/2011 0:00
Appt Start 11/17/2011 7:30
Appt End 11/17/2011 23:59
Total People 344
Last Entry Date 11/3/2011 15:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Robert A Jacobs

Name Robert A Jacobs
Visit Date 4/13/10 8:30
Appointment Number U70419
Type Of Access VA
Appt Made 12/29/2011 0:00
Appt Start 1/3/2012 10:00
Appt End 1/3/2012 23:59
Total People 287
Last Entry Date 12/29/2011 11:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Robert H Jacobs

Name Robert H Jacobs
Visit Date 4/13/10 8:30
Appointment Number U85751
Type Of Access VA
Appt Made 3/2/2012 0:00
Appt Start 3/2/2012 21:15
Appt End 3/2/2012 23:59
Total People 2
Last Entry Date 3/2/2012 11:43
Meeting Location WH
Caller CARLOS
Description WEST WING TOUR CORRECTION
Release Date 06/29/2012 07:00:00 AM +0000

Robert J Jacobs

Name Robert J Jacobs
Visit Date 4/13/10 8:30
Appointment Number U04450
Type Of Access VA
Appt Made 5/4/2012 0:00
Appt Start 5/11/2012 7:30
Appt End 5/11/2012 23:59
Total People 295
Last Entry Date 5/4/2012 14:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Robert W Jacobs

Name Robert W Jacobs
Visit Date 4/13/10 8:30
Appointment Number U70086
Type Of Access VA
Appt Made 4/7/14 0:00
Appt Start 4/10/14 12:00
Appt End 4/10/14 23:59
Total People 30
Last Entry Date 4/7/14 6:12
Meeting Location OEOB
Caller JASON
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 95501

ROBERT C JACOBS

Name ROBERT C JACOBS
Visit Date 4/13/10 8:30
Appointment Number U49043
Type Of Access VA
Appt Made 10/12/10 6:25
Appt Start 10/21/10 7:30
Appt End 10/21/10 23:59
Total People 352
Last Entry Date 10/12/10 6:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

ROBERT JACOBS

Name ROBERT JACOBS
Visit Date 4/13/10 8:30
Appointment Number U05159
Type Of Access VA
Appt Made 5/13/10 18:26
Appt Start 5/15/10 13:00
Appt End 5/15/10 23:59
Total People 275
Last Entry Date 5/13/10 18:26
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT JACOBS

Name ROBERT JACOBS
Car DODGE RAM PICKUP 2500
Year 2007
Address 1220 Oak Ridge Ave, Pekin, IL 61554-4928
Vin 1D7KS28D27J578424

ROBERT JACOBS

Name ROBERT JACOBS
Car TOYOTA 4RUNNER
Year 2007
Address 706 County Road 2150, Woodville, TX 75979-3448
Vin JTEZT14R478011443

Robert Jacobs

Name Robert Jacobs
Car SCION TC
Year 2007
Address 15 Donns Way, Piketon, OH 45661-9098
Vin JTKDE167870209115

ROBERT JACOBS

Name ROBERT JACOBS
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 330 E 38TH ST APT 10H, NEW YORK, NY 10016-2766
Vin JTEGW21A870017327

ROBERT JACOBS

Name ROBERT JACOBS
Car TOYOTA YARIS
Year 2007
Address 3725 SW 3RD AVE, CAPE CORAL, FL 33914-7885
Vin JTDBT923171122723

ROBERT JACOBS

Name ROBERT JACOBS
Car MAZDA MAZDA5
Year 2007
Address 1208 JENNY RD, BEL AIR, MD 21014
Vin JM1CR293X70137825
Phone 410-638-6066

ROBERT JACOBS

Name ROBERT JACOBS
Car MAZDA CX-7
Year 2007
Address 3150 CHASE CIR, SARASOTA, FL 34231-8104
Vin JM3ER293670124392

ROBERT JACOBS

Name ROBERT JACOBS
Car MAZDA CX-7
Year 2007
Address 337 West Dr, Biloxi, MS 39531-3235
Vin JM3ER293770100473

ROBERT JACOBS

Name ROBERT JACOBS
Car LINCOLN MKZ
Year 2007
Address 275 Palm Ave Apt C501, Jupiter, FL 33477-5176
Vin 3LNHM28T67R627342
Phone 561-745-9773

ROBERT JACOBS

Name ROBERT JACOBS
Car HONDA RIDGELINE
Year 2007
Address 2507 Fir St, Pampa, TX 79065-3139
Vin 2HJYK16347H538089
Phone 806-665-3878

ROBERT JACOBS

Name ROBERT JACOBS
Car DODGE GRAND CARAVAN
Year 2007
Address 3008 NW 16TH PL, OCALA, FL 34475-4743
Vin 2D4GP44L27R159823

ROBERT JACOBS

Name ROBERT JACOBS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 7170 N Woodland Ave, Gladstone, MO 64118-7824
Vin 1FMEU53897UA28659
Phone 816-468-7731

ROBERT JACOBS

Name ROBERT JACOBS
Car FORD EXPEDITION
Year 2007
Address 1111 MILLSTREAM CT, LELAND, NC 28451-7463
Vin 1FMFU15577LA55171
Phone 910-383-0775

ROBERT JACOBS

Name ROBERT JACOBS
Car JEEP WRANGLER
Year 2007
Address PO Box 4454, Grand Junction, CO 81502-4454
Vin 1J4GA64187L190375

ROBERT JACOBS

Name ROBERT JACOBS
Car FORD EXPLORER
Year 2007
Address 746 STEINER RD, MONROE, MI 48162-9413
Vin 1FMEU73EX7UB22356
Phone 734-242-4414

ROBERT JACOBS

Name ROBERT JACOBS
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 1475 Tottenham Rd, Bloomfield Hills, MI 48301-2326
Vin 4JGBB75EX7A236364
Phone 248-646-3962

ROBERT JACOBS

Name ROBERT JACOBS
Car BMW X3
Year 2007
Address 48 Clover Ln, Upper Saddle River, NJ 07458-1808
Vin WBXPC93417WJ01289
Phone 201-825-9263

ROBERT JACOBS

Name ROBERT JACOBS
Car TOYOTA CAMRY
Year 2007
Address 148 LEBANON CHURCH RD, DUNNSVILLE, VA 22454-2228
Vin 4T1BE46K97U672096

Robert Jacobs

Name Robert Jacobs
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 6152 Del Paz Dr, Colorado Springs, CO 80918-3004
Vin 2A4GP54L57R136405
Phone

ROBERT JACOBS

Name ROBERT JACOBS
Car PONTIAC GRAND PRIX
Year 2007
Address 4750 Arline Dr, West Bloomfield, MI 48323-2506
Vin 2G2WP552371222323

ROBERT JACOBS

Name ROBERT JACOBS
Car GMC YUKON
Year 2007
Address 3806 Chimney Hill Dr, Valparaiso, IN 46383-2023
Vin 1GKFK13007R300198

ROBERT JACOBS

Name ROBERT JACOBS
Car PONTIAC G6
Year 2007
Address 9731 Maplelawn, Ypsilanti, MI 48198-9541
Vin 1G2ZM187674232788

ROBERT JACOBS

Name ROBERT JACOBS
Car HONDA ACCORD
Year 2007
Address 1318 SW 172nd Ter, Pembroke Pines, FL 33029-4820
Vin 1HGCM726X7A001125

ROBERT JACOBS

Name ROBERT JACOBS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 142 Indiana St, Carleton, MI 48117-9774
Vin 1GNDS13S972192104

ROBERT JACOBS

Name ROBERT JACOBS
Car CHEVROLET EQUINOX
Year 2007
Address 23092 Briar Leaf Ave, Parker, CO 80138-8776
Vin 2CNDL73F576119225

ROBERT JACOBS

Name ROBERT JACOBS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 129 Sunburst Dr, Frankenmuth, MI 48734-1245
Vin 1GNDT13SX72162218
Phone 989-652-9669

ROBERT JACOBS

Name ROBERT JACOBS
Car DODGE RAM PICKUP 1500
Year 2007
Address 407 CARROLLTON DR, WENTZVILLE, MO 63385-4736
Vin 1D7HU18257J560741

ROBERT JACOBS

Name ROBERT JACOBS
Car BMW 5 SERIES
Year 2007
Address 3912 S OCEAN BLVD APT 407, HIGHLAND BEACH, FL 33487-3313
Vin WBANF73537CU21480
Phone 508-877-6288

Robert Jacobs

Name Robert Jacobs
Domain performingartsgraphicdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-12
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 32 Mill Street|Suite 201 Mount Holly New Jersey 08060
Registrant Country UNITED STATES

Jacobs, Robert

Name Jacobs, Robert
Domain chklookup.com
Contact Email [email protected]
Whois Sever whois.no-ip.com
Create Date 2010-04-21
Update Date 2013-04-11
Registrar Name VITALWERKS INTERNET SOLUTIONS LLC DBA NO-IP
Registrant Address 26 & 28 Scheckter Street Killarney Gardens Cape Town Western Cape 7441
Registrant Country SOUTH AFRICA
Registrant Fax 27215562325

jacobs, robert

Name jacobs, robert
Domain abductionliftoff.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-14
Update Date 2013-05-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jacobs, Robert

Name Jacobs, Robert
Domain robjacobsart.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-08-28
Update Date 2013-06-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

jacobs, Robert

Name jacobs, Robert
Domain estimatorsspreadsheet.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-12-07
Update Date 2013-10-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2030 Annabelle Ferndale MI 48220
Registrant Country UNITED STATES

Jacobs, Robert

Name Jacobs, Robert
Domain robertdeanjacobs.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-07-29
Update Date 2013-07-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 21 E Division St Chicago IL 60610
Registrant Country UNITED STATES

jacobs, robert

Name jacobs, robert
Domain firstcanadianam.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-05-06
Update Date 2011-03-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jacobs, Robert

Name Jacobs, Robert
Domain chkrevenue.com
Contact Email [email protected]
Whois Sever whois.no-ip.com
Create Date 2013-08-05
Update Date 2013-08-05
Registrar Name VITALWERKS INTERNET SOLUTIONS LLC DBA NO-IP
Registrant Address 26 & 28 Scheckter Street Killarney Gardens Cape Town Western Cape 7441
Registrant Country SOUTH AFRICA
Registrant Fax 27215562325

Jacobs, Robert

Name Jacobs, Robert
Domain nsrminsurance.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-20
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jacobs, Robert

Name Jacobs, Robert
Domain angelsofprotection.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-07-11
Update Date 2013-05-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Jacobs, Robert

Name Jacobs, Robert
Domain securi-pack.com
Contact Email [email protected]
Whois Sever whois.no-ip.com
Create Date 2011-12-09
Update Date 2013-11-08
Registrar Name VITALWERKS INTERNET SOLUTIONS LLC DBA NO-IP
Registrant Address 26 & 28 Scheckter Street Killarney Gardens Cape Town Western Cape 7441
Registrant Country SOUTH AFRICA
Registrant Fax 27215562325

Jacobs, Robert

Name Jacobs, Robert
Domain thesupremecommander.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-02
Update Date 2013-01-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 99 Cliff Road Belle Terre NY 11777
Registrant Country UNITED STATES

jacobs, robert

Name jacobs, robert
Domain fluidam.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-04-26
Update Date 2013-02-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Robert Jacobs

Name Robert Jacobs
Domain misfitplanet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-17
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 7849 Solid Horn Ct Las Vegas Nevada 89149
Registrant Country UNITED STATES

Robert Jacobs

Name Robert Jacobs
Domain robertjacobs.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-12-09
Update Date 2012-12-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1911 Golden Lakes Blvd West Palm Beach FL 33411
Registrant Country UNITED STATES

Robert Jacobs

Name Robert Jacobs
Domain scmhealth.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-01-11
Update Date 2011-01-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3 Spanish Place, London Not Applicable W1U 3HX
Registrant Country UNITED KINGDOM

Robert Jacobs

Name Robert Jacobs
Domain ixaltjesus.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-15
Update Date 2012-12-18
Registrar Name REGISTER.COM, INC.
Registrant Address 8469 County 12 Crystal ND 58222
Registrant Country UNITED STATES

robert jacobs

Name robert jacobs
Domain bocasbuccaneerresort.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-02
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 12402 Brookwood Circle Crosslake Minnesota 56442
Registrant Country UNITED STATES

Robert Jacobs

Name Robert Jacobs
Domain exlglobal.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2007-03-19
Update Date 2013-01-13
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 12/19 Expo Ct Southport QLD 4215
Registrant Country AUSTRALIA
Registrant Fax 61755917107

Robert Jacobs

Name Robert Jacobs
Domain critters-bar.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-14
Update Date 2013-01-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18 Maple Close Canterbury CT2 9BX
Registrant Country UNITED KINGDOM

Robert Jacobs

Name Robert Jacobs
Domain maximumexposureinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jacobs, Robert

Name Jacobs, Robert
Domain bobskitchens.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-02
Update Date 2013-01-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 99 Cliff Road Port Jefferson NY 11777
Registrant Country UNITED STATES

jacobs, robert

Name jacobs, robert
Domain hscfunds.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-09-16
Update Date 2013-07-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES