Search icon

JEBCO DEVELOPMENT, INC.

Company Details

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

Agent

Name Role Address
COX EDWARD N. Agent 3991 GULF SHORE BLVD. NORTH,, NAPLES, FL, 34103

President

Name Role Address
COX EDWARD N President 3991 GULF SHORE BLVD NORTH SUITE 1501, NAPLES, FL, 34103

Secretary

Name Role Address
COX JEFFREY W Secretary 3991 GULF SHORE BLVD NORTH SUITE 1501, NAPLES, FL, 34103

Director

Name Role Address
COX BRADLEY E Director 7456 BERKSHIRE PINES DR, NAPLES, FL, 34104

Events

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

Documents

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