Entity Name: | JBD COASTAL DEVELOPMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Jul 2011 (14 years ago) |
Document Number: | P11000060792 |
FEI/EIN Number | 452747759 |
Address: | 3311 GULF BREEZE PKWY, #195, GULF BREEZE, FL, 32563, US |
Mail Address: | 3311 GULF BREEZE PKWY, #195, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEITHER JONATHAN M | Agent | 1238 E Kennedy Blvd, Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
LEISTNER BARRY | President | 8-14 37TH AVE, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
Seither Jonathan M | Chief Executive Officer | 1238 E Kennedy Blvd, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 1238 E Kennedy Blvd, 1002, Tampa, FL 33602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-21 | 3311 GULF BREEZE PKWY, #195, GULF BREEZE, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-21 | 3311 GULF BREEZE PKWY, #195, GULF BREEZE, FL 32563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State