Entity Name: | ENVIRONMENTAL PATHWAYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENVIRONMENTAL 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: |
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: | 27 Nov 1990 (34 years ago) |
Date of dissolution: | 13 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2020 (5 years ago) |
Document Number: | S14490 |
FEI/EIN Number |
650233017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6861 SW 78TH TERRACE, MIAMI, FL, 33143 |
Mail Address: | PO BOX 431147, SOUTH MIAMI, FL, 33243-1147, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED, B. CAMERON | President | 6861 SW 78TH TERRACE, MIAMI, FL, 33143 |
REED, B. CAMERON | Director | 6861 SW 78TH TERRACE, MIAMI, FL, 33143 |
REED, B. CAMERON | Agent | 6861 SW 78TH TERRACE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-13 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 6861 SW 78TH TERRACE, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 6861 SW 78TH TERRACE, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 6861 SW 78TH TERRACE, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 1993-06-24 | REED, B. CAMERON | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000480017 | TERMINATED | 1000000225081 | DADE | 2011-07-12 | 2021-08-03 | $ 477.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000017512 | TERMINATED | 1000000199480 | DADE | 2011-01-04 | 2021-01-12 | $ 1,221.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000321510 | TERMINATED | 1000000156109 | DADE | 2010-01-26 | 2030-02-16 | $ 1,931.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State