Entity Name: | E.F.G. PATHWAYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E.F.G. PATHWAYS, 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: | 05 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2021 (4 years ago) |
Document Number: | P15000082239 |
FEI/EIN Number |
47-5329596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3212 North Lake Pkwy NE, PO Box 450461, Atlanta, GA, 31145, US |
Mail Address: | 3212 North Lake Pkwy. NE, Atlanta, GA, 31145, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOYETTE EVA | President | 3212 North Lake Pkwy. NE, Atlanta, GA, 31145 |
DEMOSTHENES FLORENCE | Vice President | 3212 North Lake Pkwy. NE, Atlanta, GA, 31145 |
Lallouz Solomon | Agent | 16100 NE 16 AVE, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-11 | 3212 North Lake Pkwy NE, PO Box 450461, Atlanta, GA 31145 | - |
CHANGE OF MAILING ADDRESS | 2021-10-11 | 3212 North Lake Pkwy NE, PO Box 450461, Atlanta, GA 31145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-21 | Lallouz, Solomon | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
AMENDED ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-10-11 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State