Search icon

PLANNING SYSTEMS INCORPORTED - Florida Company Profile

Company Details

Entity Name: PLANNING SYSTEMS INCORPORTED
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: 02 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: P01860
FEI/EIN Number 520959900

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1875 Explorer Street, Reston, VA, 20190, US
Address: 12975 Worldgate Drive, Herndon, VA, 20170, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Winner James M Secretary 1875 Explorer Street, Reston, VA, 20190
Shea K. Stuart President 1875 Explorer Street, Reston, VA, 20190
Sharp Kenneth P Treasurer 1875 Explorer Street, Reston, VA, 20190
Wensinger Jeremy C Vice President 1875 Explorer Street, Reston, VA, 20190
Luebke William G Comp 1875 Explorer Street, Reston, VA, 20190
Miller Henry M Asst 1875 Explorer Street, Reston, VA, 20190
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-06 12975 Worldgate Drive, Herndon, VA 20170 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 12975 Worldgate Drive, Herndon, VA 20170 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-04 115 N Calhoun Street, Ste. 4, Tallahassee, FL 32301 -
REINSTATEMENT 2021-06-04 - -
REGISTERED AGENT NAME CHANGED 2021-06-04 Cogency Global Inc -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1995-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000810583 TERMINATED 1000000370610 LEON 2012-10-23 2032-10-31 $ 1,406.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-06-04
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State