Detail by Officer/Registered Agent Name
Florida Profit Corporation
C-J DEVELOPMENT, INC.
Filing Information
J59808
59-2779164
02/26/1987
FL
ACTIVE
Principal Address
Changed: 01/29/2016
11681 S ORANGE BLOSSOM TR
SUITE 5
ORLANDO, FL 32837
SUITE 5
ORLANDO, FL 32837
Changed: 01/29/2016
Mailing Address
Changed: 02/01/2024
11681 S ORANGE BLOSSOM TR
SUITE 5
ORLANDO, FL 32837
SUITE 5
ORLANDO, FL 32837
Changed: 02/01/2024
Registered Agent Name & Address
JEBAILEY, John david
Name Changed: 02/01/2024
Address Changed: 04/13/1994
9314 BENTLEY PARK CIR
ORLANDO, FL 32819
ORLANDO, FL 32819
Name Changed: 02/01/2024
Address Changed: 04/13/1994
Officer/Director Detail
Name & Address
Title VP
JeBailey, Joseph
Title President
JEBAILEY, CHARLES
Title S
JEBAILEY, ANTOINETTE
Title Treasurer
JeBailey, John David
Title VP
JeBailey, Joseph
11681 S ORANGE BLOSSOM TR
SUITE 5
ORLANDO, FL 32837
SUITE 5
ORLANDO, FL 32837
Title President
JEBAILEY, CHARLES
11681 S ORANGE BLOSSOM TR
SUITE 5
ORLANDO, FL 32837
SUITE 5
ORLANDO, FL 32837
Title S
JEBAILEY, ANTOINETTE
9314 BENTLEY PARK CIRCLE
ORLANDO, FL
ORLANDO, FL
Title Treasurer
JeBailey, John David
11681 S ORANGE BLOSSOM TR
SUITE 5
ORLANDO, FL 32837
SUITE 5
ORLANDO, FL 32837
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/30/2023 |
2024 | 02/01/2024 |
Document Images