Search icon

PARTHENON RESTORATION & REMODELING INC.

Company Details

Entity Name: PARTHENON RESTORATION & REMODELING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2010 (14 years ago)
Document Number: P06000016236
FEI/EIN Number 710995014
Address: 5129 blue heron dr., NEW PORT RICHEY, FL, 34652, US
Mail Address: 5129 blue heron dr., NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
ROSS BUSINESS CENTER, INC. Agent

President

Name Role Address
OIKONOMOU ANTONIOS President 5129 blue heron dr., NEW PORT RICHEY, FL, 34652

Chief Executive Officer

Name Role Address
KING MARK A Chief Executive Officer 1613 LORIANA ST., BRANDON, FL, 33511

Vice President

Name Role Address
saroukos panormitis e Vice President 5130 Blue Heron Drive, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042158 DOCKS & DECKS MARINE ACTIVE 2023-04-02 2028-12-31 No data 5129 BLUE HERON DR, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 6822 22nd Ave N,, Ste 218, St Petersburg, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 5129 blue heron dr., NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2024-01-24 ROSS BUSINESS CENTER INC No data
CHANGE OF MAILING ADDRESS 2022-04-05 5129 blue heron dr., NEW PORT RICHEY, FL 34652 No data
REINSTATEMENT 2010-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-04-02 No data No data
AMENDMENT 2009-03-05 No data No data
AMENDMENT 2006-09-29 No data No data
AMENDMENT 2006-06-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State