Search icon

PATHWAY MORTGAGE COMPANY - Florida Company Profile

Company Details

Entity Name: PATHWAY MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATHWAY MORTGAGE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 1983 (41 years ago)
Date of dissolution: 31 Dec 1991 (33 years ago)
Last Event: MERGER
Event Date Filed: 31 Dec 1991 (33 years ago)
Document Number: G72873
FEI/EIN Number 592349479

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

Address: 20821 SOUTH CICERO AVENUE, MATTESON, IL, 60443
Mail Address: 20821 SOUTH CICERO AVENUE, MATTESON, IL, 60443
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, RICHARD W. Director 20821 S. CICERO AVENUE, MATTESON, IL
THOMPSON, CHARLES I. Secretary 20821 S. CICERO AVENUE, MATTESON, IL
THOMPSON, CHARLES I. Treasurer 20821 S. CICERO AVENUE, MATTESON, IL
THOMPSON, CHARLES I. Director 20821 S. CICERO AVENUE, MATTESON, IL
THUNEN, JOHN Director 20821 S. CICERO AVENUE, MATTESON, IL
CORPORATION COMPANY OF MIAMI Agent -
MILLER, RICHARD W. President 20821 S. CICERO AVENUE, MATTESON, IL

Events

Event Type Filed Date Value Description
MERGER 1991-12-31 - MERGING INTO: K73190
REGISTERED AGENT NAME CHANGED 1991-12-02 CORPORATION COMPANY OF MIAMI -
REGISTERED AGENT ADDRESS CHANGED 1991-12-02 1500 MIAMI CENTER, 201 SOUTH BISCAYNE BLVD., MIAMI, FL 33131 -
REINSTATEMENT 1991-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1988-09-23 20821 SOUTH CICERO AVENUE, MATTESON, IL 60443 -
CHANGE OF MAILING ADDRESS 1988-09-23 20821 SOUTH CICERO AVENUE, MATTESON, IL 60443 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State