Entity Name: | JEBCO VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2011 (13 years ago) |
Document Number: | F03000000244 |
FEI/EIN Number | 581288599 |
Mail Address: | 540 N Tamiami Trl Ste1704, Sarasota, FL, 34236, US |
Address: | 1858 Ringling Blvd Ste 200-1, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BRIDGES JAMES E | Agent | 540 N Tamiami Trl Ste1704, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Bridges James E | Chief Executive Officer | 540 N Tamiami Trl Ste1704, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Bridges James E | Secretary | 540 N Tamiami Trl Ste1704, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-10 | 1858 Ringling Blvd Ste 200-1, Sarasota, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 1858 Ringling Blvd Ste 200-1, Sarasota, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 540 N Tamiami Trl Ste1704, Sarasota, FL 34236 | No data |
AMENDMENT | 2011-12-19 | No data | AFFIDAVIT TO CHG OFFICERS/DIRECTORS |
CANCEL ADM DISS/REV | 2010-05-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State