Entity Name: | JEBSCO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2004 (21 years ago) |
Date of dissolution: | 22 Jan 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2009 (16 years ago) |
Document Number: | P04000036440 |
FEI/EIN Number | 200796919 |
Address: | 11598 LONGSHORE WAY WEST, NAPLES, FL, 34119 |
Mail Address: | 8805 TAMIAMI TRAIL N., PMB 222, NAPLES, FL, 34108 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROUCH STEPHEN B | Agent | 11598 LONGSHORE WAY WEST, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
CROUCH STEPHEN B | President | 11598 LONGSHORE WAY WEST, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
CROUCH STEPHEN B | Secretary | 11598 LONGSHORE WAY WEST, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
OBRENTZ EVAN J | Vice President | 11598 LONGSHORE WAY WEST, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-01-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-04-07 | 11598 LONGSHORE WAY WEST, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2009-01-22 |
ANNUAL REPORT | 2008-01-12 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-04-07 |
Domestic Profit | 2004-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State