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 |
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 | - |
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 | - | - |
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 |
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