Search icon

ENVIRONMENTAL PATHWAYS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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