Search icon

C-J DEVELOPMENT, INC.

Company Details

Entity Name: C-J DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Feb 1987 (38 years ago)
Document Number: J59808
FEI/EIN Number 59-2779164
Address: 11681 S ORANGE BLOSSOM TR, SUITE 5, ORLANDO, FL 32837
Mail Address: 11681 S ORANGE BLOSSOM TR, SUITE 5, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JEBAILEY, John david Agent 9314 BENTLEY PARK CIR, ORLANDO, FL 32819

Vice President

Name Role Address
JeBailey, Joseph Vice President 11681 S ORANGE BLOSSOM TR, SUITE 5 ORLANDO, FL 32837

Treasurer

Name Role Address
JeBailey, John David Treasurer 11681 S ORANGE BLOSSOM TR, SUITE 5 ORLANDO, FL 32837

President

Name Role Address
JEBAILEY, CHARLES President 11681 S ORANGE BLOSSOM TR, SUITE 5 ORLANDO, FL 32837

Secretary

Name Role Address
JEBAILEY, ANTOINETTE Secretary 9314 BENTLEY PARK CIRCLE, ORLANDO, FL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 11681 S ORANGE BLOSSOM TR, SUITE 5, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2024-02-01 JEBAILEY, John david No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 11681 S ORANGE BLOSSOM TR, SUITE 5, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-13 9314 BENTLEY PARK CIR, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State