Entity Name: | JEB CONSTRUCTION CONSULTING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Sep 2010 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Feb 2023 (2 years ago) |
Document Number: | P10000078553 |
FEI/EIN Number | 27-3541094 |
Address: | 616 stone oak dr, sanford, FL 32771 |
Mail Address: | 616 Stone Oak Dr, SANFORD, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODRATO, JOHN | Agent | 616 STONE OAK DR, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
BODRATO, JOHN E | President | 616 Stone Oak DR, SANFORD, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-02-06 | JEB CONSTRUCTION CONSULTING INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 616 stone oak dr, sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-05 | BODRATO, JOHN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-05 | 616 STONE OAK DR, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 616 stone oak dr, sanford, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-16 |
Amendment and Name Change | 2023-02-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-21 |
Reg. Agent Change | 2020-11-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-22 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State