Search icon

PATHWAYS MEDIATION & COACHING INC. - Florida Company Profile

Company Details

Entity Name: PATHWAYS MEDIATION & COACHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATHWAYS MEDIATION & COACHING 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: 08 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000013360
FEI/EIN Number 82-4370547

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

Address: 413 S. Dillard Street, Winter Garden, FL, 34787, US
Mail Address: 10810 LAKE MINNEOLA SHRS, CLERMONT, FL, 34711, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRA GAIL President 10810 LAKE MINNEOLA SHRS, CLERMONT, FL, 347119400
Meyer Sara J Vice President 10830 CRESCENT LANE, Clermont, FL, 34711
Garra Brian S Agent 10810 Lake Minneola Shores, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041862 HOPE FAMILY COACHING EXPIRED 2019-04-01 2024-12-31 - 8916 TONBRIDGE TERR, HYATTSVILLE, MD, 20783

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 413 S. Dillard Street, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 10810 Lake Minneola Shores, ., Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Garra, Brian Stephen -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-01
Domestic Profit 2018-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State