Entity Name: | JEBCO DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2005 (20 years ago) |
Date of dissolution: | 29 Dec 2011 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2011 (13 years ago) |
Document Number: | P05000075646 |
FEI/EIN Number | 202904783 |
Address: | 3991 GULF SHORE BLVD. NORTH,, 1501, NAPLES, FL, 34103 |
Mail Address: | 3991 GULF SHORE BLVD. NORTH,, 1501, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX EDWARD N. | Agent | 3991 GULF SHORE BLVD. NORTH,, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
COX EDWARD N | President | 3991 GULF SHORE BLVD NORTH SUITE 1501, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
COX JEFFREY W | Secretary | 3991 GULF SHORE BLVD NORTH SUITE 1501, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
COX BRADLEY E | Director | 7456 BERKSHIRE PINES DR, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-12-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 3991 GULF SHORE BLVD. NORTH,, 1501, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 3991 GULF SHORE BLVD. NORTH,, 1501, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-22 | 3991 GULF SHORE BLVD. NORTH,, 1501, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2011-12-29 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-02-20 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-03-20 |
ANNUAL REPORT | 2006-03-24 |
Domestic Profit | 2005-05-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State