Search icon

ATHENA CAPITAL PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: ATHENA CAPITAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATHENA CAPITAL PARTNERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000004629
FEI/EIN Number 593695720

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1402 N. 25TH ST, TAMPA, FL, 33605, US
Mail Address: 1402 N. 25TH ST, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001146147 1402 N. 25TH STREET, SUITE 1100, TAMPA, FL, 33605 1402 N. 25TH STREET, SUITE 1100, TAMPA, FL, 33605 813-857-7289

Filings since 2011-02-23

Form type FOCUSN
File number 008-53541
Filing date 2011-02-23
Reporting date 2010-12-31
File View File

Filings since 2011-02-23

Form type X-17A-5
File number 008-53541
Filing date 2011-02-23
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-53541
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-07-20

Form type X-17A-5
File number 008-53541
Filing date 2009-07-20
Reporting date 2008-12-31
File View File

Filings since 2008-05-05

Form type FOCUSN
File number 008-53541
Filing date 2008-05-05
Reporting date 2007-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-53541
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type FOCUSN
File number 008-53541
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-53541
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-09-14

Form type X-17A-5
File number 008-53541
Filing date 2006-09-14
Reporting date 2005-12-31
File View File

Filings since 2005-02-22

Form type FOCUSN
File number 008-53541
Filing date 2005-02-22
Reporting date 2004-12-31
File View File

Filings since 2005-02-22

Form type X-17A-5
File number 008-53541
Filing date 2005-02-22
Reporting date 2004-12-31
File View File

Filings since 2004-03-16

Form type X-17A-5
File number 008-53541
Filing date 2004-03-16
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-53541
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Key Officers & Management

Name Role Address
CIMINO KEVIN T President 1402 N. 25TH ST, TAMPA, FL, 33605
CIMINO KEVIN T Agent 1402 N. 25TH ST, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 1402 N. 25TH ST, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2013-04-23 1402 N. 25TH ST, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1402 N. 25TH ST, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2004-11-17 CIMINO, KEVIN T -
REINSTATEMENT 2002-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State