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 |
Name | Role | Address |
---|---|---|
ENDSLEY JEFF | Agent | 4069 The Fenway, Mulberry, FL, 338608447 |
Name | Role | Address |
---|---|---|
ENDSLEY JEFF | President | 4069 The Fenway, Mulberry, FL, 338608447 |
Name | Role | Address |
---|---|---|
Endsley Jackie M | Secretary | 4069 The Fenway, Mulberry, FL, 338608447 |
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 |
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 |
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 |
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 |
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