Search icon

JEWELS OF PARTHENON, INC.

Company Details

Entity Name: JEWELS OF PARTHENON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000071854
FEI/EIN Number 204932057
Address: 7589 CINEBAR DRIVE, BOCA RATON, FL, 33433, US
Mail Address: 7589 CINEBAR DRIVE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BALBINDER LYNN Agent 7589 CINEBAR DRIVE, BOCA RATON, FL, 33433

President

Name Role Address
BALBINDER LYNN President 7589 CINEBAR DRIVE, BOCA RATON, FL, 33433

vp

Name Role Address
hofstein adam vp 7589 CINEBAR DRIVE, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084777 JEWELS OF SKY EXPIRED 2010-09-15 2015-12-31 No data 4000 NW 57TH STREET, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 7589 CINEBAR DRIVE, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2013-04-23 7589 CINEBAR DRIVE, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 7589 CINEBAR DRIVE, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2008-02-08 BALBINDER, LYNN No data

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ADDRESS CHANGE 2010-09-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State