Search icon

JEBAILEY PROPERTIES, INC.

Company Details

Entity Name: JEBAILEY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2002 (22 years ago)
Date of dissolution: 10 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (2 months ago)
Document Number: P02000120364
FEI/EIN Number 030492577
Address: 3700 34 ST, ORLANDO, FL, 32805, US
Mail Address: 3700 34 ST, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JEBAILEY CECIL J Agent 3700-34th Street, Orlando, FL, 32805

President

Name Role Address
JeBailey Cecil J President 3700-34th Street, Orlando, FL, 32805

Vice President

Name Role Address
JeBailey Cecil J Vice President 3700-34th Street, Orlando, FL, 32805

Secretary

Name Role Address
JeBailey Cecil J Secretary 3700-34th Street, Orlando, FL, 32805

Director

Name Role Address
JeBailey Cecil J Director 3700-34th Street, Orlando, FL, 32805

Treasurer

Name Role Address
JeBailey Cecil J Treasurer 3700-34th Street, Orlando, FL, 32805

Chief Executive Officer

Name Role Address
JeBailey Cecil J Chief Executive Officer 3700-34th Street, Orlando, FL, 32805

Chief Financial Officer

Name Role Address
JeBailey Cecil J Chief Financial Officer 3700-34th Street, Orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112816 MOONVESTOR ACTIVE 2013-11-17 2028-12-31 No data 3700-34TH STREET, SUITE #300, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 3700 34 ST, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2023-01-21 3700 34 ST, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 3700-34th Street, Orlando, FL 32805 No data
AMENDMENT 2015-11-23 No data No data
NAME CHANGE AMENDMENT 2003-01-29 JEBAILEY PROPERTIES, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2017-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State