Entity Name: | ENVIRONMENTAL HOME PROTECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2012 (13 years ago) |
Document Number: | F00000001501 |
FEI/EIN Number |
311590021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7870 145th St, Sebastian, FL, 32958, US |
Mail Address: | 1202 ASHLEY STREET, VALDOSTA, GA, 31601, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HENSLEY RON | Chairman | 1202 N ASHLEY STREET, VALDOSTA, GA, 31601 |
HENSLEY RON | President | 1202 N ASHLEY STREET, VALDOSTA, GA, 31601 |
JOHNSON ERIC | Agent | 316 BUCKSKIN RD, PALM BAY, FL, 32909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000043754 | AMERICAN WATER SYSTEMS OF SOUTH GEORGIA | ACTIVE | 2024-03-29 | 2029-12-31 | - | 1202 N ASHLEY ST, VALDOSTA, GA, 31601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 7870 145th St, Sebastian, FL 32958 | - |
REINSTATEMENT | 2012-09-27 | - | - |
PENDING REINSTATEMENT | 2012-02-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-27 | 316 BUCKSKIN RD, PALM BAY, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2001-04-18 | 7870 145th St, Sebastian, FL 32958 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State