Entity Name: | JDB ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Jul 2017 (8 years ago) |
Document Number: | F17000003316 |
FEI/EIN Number | 23-2423488 |
Address: | 912 S George St, STE 2, York, PA, 17403, US |
Mail Address: | PO Box 22160, York, PA, 17402, US |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Warren Timothy | Chairman | PO Box 22160, York, PA, 17402 |
Name | Role | Address |
---|---|---|
Warren Timothy | President | PO Box 22160, York, PA, 17402 |
Name | Role | Address |
---|---|---|
Warren Timothy | Treasurer | PO Box 22160, York, PA, 17402 |
Name | Role | Address |
---|---|---|
LEARY THOMAS E | Director | PO Box 22160, YORK, PA, 17402 |
PAULEY JEFFREY W | Director | PO Box 22160, YORK, PA, 17402 |
Atkins David J | Director | PO Box 22160, York, PA, 17402 |
Name | Role | Address |
---|---|---|
LEARY THOMAS E | Vice President | PO Box 22160, YORK, PA, 17402 |
PAULEY JEFFREY W | Vice President | PO Box 22160, YORK, PA, 17402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 912 S George St, STE 2, York, PA 17403 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-19 | 912 S George St, STE 2, York, PA 17403 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-09 |
Foreign Profit | 2017-07-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State