Entity Name: | JEBCO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Apr 1970 (55 years ago) |
Document Number: | 362370 |
FEI/EIN Number | 59-1320663 |
Address: | 4745 Osprey Ct, JACKSONVILLE, FL 32217 |
Mail Address: | 4745 Osprey Ct, JACKSONVILLE, FL 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULLARD, JAMES E | Agent | 4745 Osprey Ct, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
BULLARD, JAMES E | President | 4745 OSPREY CT, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
BULLARD, JAMES E | Director | 4745 OSPREY CT, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
Bullard, Linda L | Officer | 4745 OSPREY CT, JACKSONVILLE, FL 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 4745 Osprey Ct, JACKSONVILLE, FL 32217 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 4745 Osprey Ct, JACKSONVILLE, FL 32217 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 4745 Osprey Ct, JACKSONVILLE, FL 32217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State