Search icon

PATHFINDER CONSULTING, INC.

Company Details

Entity Name: PATHFINDER CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: P99000076144
FEI/EIN Number 650944969
Address: 4069 The Fenway, Mulberry, FL, 33860-8447, US
Mail Address: 4069 The Fenway, Mulberry, FL, 33860-8447, US
Place of Formation: FLORIDA

Agent

Name Role Address
ENDSLEY JEFF Agent 4069 The Fenway, Mulberry, FL, 338608447

President

Name Role Address
ENDSLEY JEFF President 4069 The Fenway, Mulberry, FL, 338608447

Secretary

Name Role Address
Endsley Jackie M Secretary 4069 The Fenway, Mulberry, FL, 338608447

Vice President

Name Role Address
BIXLER JASON Vice President 6355 7TH ST, VERO BEACH, FL, 32968
Endsley Jeremy Vice President 8646 Bay Lake Rd, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043286 PATHFINDER CONSULTING INC. EXPIRED 2017-04-21 2022-12-31 No data 2376 N. HIGHLANDS BLVD., AVON PARK, FL, 33825
G11000043014 HEARTLAND INSULATION & ACOUSTICS EXPIRED 2011-05-03 2016-12-31 No data 4615 MERCADO DRIVE, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 4069 The Fenway, Mulberry, FL 33860-8447 No data
CHANGE OF MAILING ADDRESS 2021-01-13 4069 The Fenway, Mulberry, FL 33860-8447 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 4069 The Fenway, Mulberry, FL 33860-8447 No data
REGISTERED AGENT NAME CHANGED 2014-04-21 ENDSLEY, JEFF No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000104684 TERMINATED 1000000109165 HIGHLANDS 2009-05-20 2030-02-16 $ 1,224.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
Amendment 2022-07-15
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State