Search icon

PATHWAY FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PATHWAY FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATHWAY FINANCIAL GROUP, 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: 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: 06 Jan 2006 (19 years ago)
Document Number: P06000002779
FEI/EIN Number 760812873

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

Address: 3907 NORTH FEDERAL HIGHWAY, SUITE 125, POMPANO BEACH, FL, 33064
Mail Address: 3907 NORTH FEDERAL HIGHWAY, SUITE 125, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWIK TONY President 3907 NORTH FEDERAL HIGHWAY, SUITE 125, POMPANO BEACH, FL, 33064
NOWIK TONY Secretary 3907 NORTH FEDERAL HIGHWAY, SUITE 125, POMPANO BEACH, FL, 33064
NOWIK TONY Treasurer 3907 NORTH FEDERAL HIGHWAY, SUITE 125, POMPANO BEACH, FL, 33064
NOWIK TONY Director 3907 NORTH FEDERAL HIGHWAY, SUITE 125, POMPANO BEACH, FL, 33064
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 3907 NORTH FEDERAL HIGHWAY, SUITE 125, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2009-04-23 3907 NORTH FEDERAL HIGHWAY, SUITE 125, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State