Entity Name: | JBO PRODUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Feb 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Dec 2006 (18 years ago) |
Document Number: | P05000022421 |
FEI/EIN Number | 202400851 |
Address: | 11554 Monette Road, Riverview, FL, 33569, US |
Mail Address: | 11554 Monette Road, Riverview, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE LAW OFFICE OF JEFFREY DOWD, PA | Agent |
Name | Role | Address |
---|---|---|
BRUNSON JON | Director | 11554 Monette Road, Riverview, FL, 33569 |
Name | Role | Address |
---|---|---|
BRUNSON JON | President | 11554 Monette Road, Riverview, FL, 33569 |
Name | Role | Address |
---|---|---|
BRUNSON JON | Secretary | 11554 Monette Road, Riverview, FL, 33569 |
Name | Role | Address |
---|---|---|
BRUNSON JON | Treasurer | 11554 Monette Road, Riverview, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000087331 | OUTHOUSE ENTERTAINMENT | EXPIRED | 2011-09-02 | 2016-12-31 | No data | 115 HICKORY CREEK DRIVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 11554 Monette Road, Riverview, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 11554 Monette Road, Riverview, FL 33569 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 156 W. Robertson St., BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | The Law Office of Jeffrey Dowd, PA | No data |
NAME CHANGE AMENDMENT | 2006-12-06 | JBO PRODUCTION, INC. | No data |
CANCEL ADM DISS/REV | 2006-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State