Search icon

ENERGY CONTROL CONSULTANTS, INC.

Company Details

Entity Name: ENERGY CONTROL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 1984 (40 years ago)
Document Number: 575399
FEI/EIN Number 59-1882822
Address: 300 S. Pine Island Road, SUITE #309, Plantation, FL 33324
Mail Address: 300 S. Pine Island Road, Suite #309, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENERGY CONTROL CONSULTANTS, INC. RETIREMENT SAVINGS PLAN 2016 591882822 2018-08-07 ENERGY CONTROL CONSULTANTS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-11-01
Business code 541513
Sponsor’s telephone number 9547398400
Plan sponsor’s address 10220 W STATE ROAD 84 SUITE 9, DAVIE, FL, 33324
ENERGY CONTROL CONSULTANTS, INC. RETIREMENT SAVINGS PLAN 2015 591882822 2016-06-06 ENERGY CONTROL CONSULTANTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-11-01
Business code 541513
Sponsor’s telephone number 9547398400
Plan sponsor’s address 10220 W STATE ROAD 84 SUITE 9, DAVIE, FL, 33324

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing RICHARD COMBS
Valid signature Filed with authorized/valid electronic signature
ENERGY CONTROL CONSULTANTS, INC. RETIREMENT SAVINGS PLAN 2014 591882822 2015-05-27 ENERGY CONTROL CONSULTANTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-11-01
Business code 238290
Sponsor’s telephone number 9547398400
Plan sponsor’s address 10220 W. STATE ROAD 84 SUITE #9, DAVIE, FL, 33324

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing RICHARD E. COMBS
Valid signature Filed with authorized/valid electronic signature
ENERGY CONTROL CONSULTANTS, INC. RETIREMENT SAVINGS PLAN 2013 591882822 2014-06-12 ENERGY CONTROL CONSULTANTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-11-01
Business code 238290
Sponsor’s telephone number 9547398400
Plan sponsor’s address 10220 W. STATE ROAD 84 SUITE #9, DAVIE, FL, 33324

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing RICHARD E. COMBS
Valid signature Filed with authorized/valid electronic signature
ENERGY CONTROL CONSULTANTS, INC. RETIREMENT SAVINGS PLAN 2012 591882822 2013-06-26 ENERGY CONTROL CONSULTANTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-11-01
Business code 238290
Sponsor’s telephone number 9547398400
Plan sponsor’s address 10220 W. STATE ROAD 84 SUITE #9, DAVIE, FL, 33324

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing RICHARD E. COMBS
Valid signature Filed with authorized/valid electronic signature
ENERGY CONTROL CONSULTANTS, INC. RETIREMENT SAVINGS PLAN 2011 591882822 2012-05-18 ENERGY CONTROL CONSULTANTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-11-01
Business code 238290
Sponsor’s telephone number 9547398400
Plan sponsor’s address 10220 W. STATE ROAD 84 SUITE #9, DAVIE, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 591882822
Plan administrator’s name ENERGY CONTROL CONSULTANTS, INC.
Plan administrator’s address 10220 W. STATE ROAD 84 SUITE #9, DAVIE, FL, 33324
Administrator’s telephone number 9547398400

Signature of

Role Plan administrator
Date 2012-05-18
Name of individual signing RICHARD E. COMBS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Combs, Richard E, CEO Agent 300 S. Pine Island Road, Suite #309, DAVIE, FL 33324

Chief Executive Officer

Name Role Address
COMBS, Richard E Chief Executive Officer 2091 S.W. 52nd Way, Plantation, FL 33317

Secretary

Name Role Address
COMBS, Judith L Secretary 2091 S.W. 52nd Way, Plantation, FL 33317

President

Name Role Address
Combs, Jason Ashley President 2537 Flamingo Lane, Fort Lauderdale, FL 33312

Vice President

Name Role Address
Bures, Rena Lynne Vice President 2091 S.W. 52nd Way, Plantation, FL 33317

Business Development

Name Role Address
Bures, Rena Lynne Business Development 2091 S.W. 52nd Way, Plantation, FL 33317

Chief Operating Officer

Name Role Address
Hafer, Randall D Chief Operating Officer 4756 Sundance Way, Davie, FL 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Combs, Richard E, CEO No data
CHANGE OF MAILING ADDRESS 2022-01-13 300 S. Pine Island Road, SUITE #309, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 300 S. Pine Island Road, Suite #309, DAVIE, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 300 S. Pine Island Road, SUITE #309, Plantation, FL 33324 No data
REINSTATEMENT 1984-08-28 No data No data
INVOLUNTARILY DISSOLVED 1979-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-09-16
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State