Search icon

PARTHENON BUILDERS, INC.

Company Details

Entity Name: PARTHENON BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000009301
FEI/EIN Number 593693883
Address: 1093 A1A Beach Blvd, #128, ST AUGUSTINE, FL, 32080, US
Mail Address: 1093 A1A BEACH BLVD., PMB 128, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ZAHRA EMILE ELLIS I Agent 1093 A1A Beach Blvd, SAINT AUGUSTINE, FL, 32080

President

Name Role Address
ZAHRA EMILE ELLIS I President 1093 A1A Beach Blvd, ST AUGUSTINE, FL, 32080

Director

Name Role Address
ZAHRA EMILE ELLIS I Director 1093 A1A Beach Blvd, ST AUGUSTINE, FL, 32080
ZAHRA EMILE ELLIS J Director 460 St. Johns Golf Drive, St. Augustine, FL, 32092

Vice President

Name Role Address
ZAHRA EMILE ELLIS J Vice President 460 St. Johns Golf Drive, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1093 A1A Beach Blvd, #128, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 1093 A1A Beach Blvd, #128, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2004-01-14 1093 A1A Beach Blvd, #128, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2003-05-13 ZAHRA, EMILE ELLIS III No data
NAME CHANGE AMENDMENT 2002-03-26 PARTHENON BUILDERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State