Search icon

PATH FINANCIAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PATH FINANCIAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATH FINANCIAL SERVICE, INC. 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 17 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: P05000024475
FEI/EIN Number 260108731

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

Address: 111CHESTNUT LANE, LAKEHELEN, FL, 32744, US
Mail Address: P.O. BOX 4142, ENTERPRISE, FL, 32725, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMANDS ANTHONY Director P.O. BOX 4142, ENTERPRISE, FL, 32725
COLLINS CANDACE Authorized Person 111CHESTNUT LANE, LAKEHELEN, FL, 32744
COLLINS CAN Agent 111 CHESTNUT LANE, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 111CHESTNUT LANE, LAKEHELEN, FL 32744 -
CHANGE OF MAILING ADDRESS 2021-02-16 111CHESTNUT LANE, LAKEHELEN, FL 32744 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 111 CHESTNUT LANE, LAKE HELEN, FL 32744 -
REGISTERED AGENT NAME CHANGED 2007-04-16 COLLINS, CAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State