Search icon

PATHWAY INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PATHWAY INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2016 (9 years ago)
Document Number: F16000003580
FEI/EIN Number 200486245

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

Address: 2300 Montana Ave, Suite 238, Cincinnati, OH, 45211, US
Mail Address: 2300 Montana Ave, Suite 238, Cincinnati, OH, 45211, US
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATHWAY INSURANCE SERVICES 401(K) PLAN 2023 200486245 2024-07-15 PATHWAY INSURANCE SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-19
Business code 524210
Sponsor’s telephone number 5136627000
Plan sponsor’s address 2363 CORAL POINT DR., CAPE CORAL, FL, 33990

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
PATHWAY INSURANCE SERVICES 401(K) PLAN 2022 200486245 2023-05-26 PATHWAY INSURANCE SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-19
Business code 524210
Sponsor’s telephone number 5136627000
Plan sponsor’s address 2363 CORAL POINT DR., CAPE CORAL, FL, 33990

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THOMAS JACK President 2363 Coral Point Dr, Cape Coral, FL, 33990
THOMAS EMILY Vice President 2363 Coral Point Dr, Cape Coral, FL, 33990
Thomas Emily Agent 2363 Coral Point Dr, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 2300 Montana Ave, Suite 238, Cincinnati, OH 45211 -
CHANGE OF MAILING ADDRESS 2023-01-20 2300 Montana Ave, Suite 238, Cincinnati, OH 45211 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Thomas, Emily -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2363 Coral Point Dr, Cape Coral, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-28
Foreign Profit 2016-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State