Search icon

GUIDANCE PATHWAY SYSTEMS, INC.

Company Details

Entity Name: GUIDANCE PATHWAY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Aug 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F00000003992
FEI/EIN Number 043496718
Address: 1300 NW 17TH AVE, SUITE 118, DELRAY BEACH, FL, 33445
Mail Address: 1300 NW 17TH AVE, SUITE 118, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
GOLBER RICHARD President 3170 SOUTH OCEAN BLVD APT 504N, PALM BEACH, FL, 33480

Treasurer

Name Role Address
GOLBER RICHARD Treasurer 3170 SOUTH OCEAN BLVD APT 504N, PALM BEACH, FL, 33480

Director

Name Role Address
GOLBER RICHARD Director 3170 SOUTH OCEAN BLVD APT 504N, PALM BEACH, FL, 33480

Secretary

Name Role Address
GABERMAN RICHARD M Secretary 217 ARDLSEY ROAD, LONGMEADOW, MA, 01106

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 1300 NW 17TH AVE, SUITE 118, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2010-02-22 1300 NW 17TH AVE, SUITE 118, DELRAY BEACH, FL 33445 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000015466 LAPSED 1000000194694 PALM BEACH 2010-11-30 2021-01-12 $ 1,231.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2012-05-23
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-06-08
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State