Search icon

PLANNING SYSTEMS INCORPORTED

Company Details

Entity Name: PLANNING SYSTEMS INCORPORTED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 52-0959900
Mail Address: 1875 Explorer Street, 2nd Floor, Reston, VA 20190
Address: 12975 Worldgate Drive, Herndon, VA 20170
Place of Formation: MARYLAND

Agent

Name Role
COGENCY GLOBAL INC. Agent

Secretary

Name Role Address
Winner, James M. Secretary 1875 Explorer Street, 2nd Floor Reston, VA 20190

Director

Name Role Address
Winner, James M. Director 1875 Explorer Street, 2nd Floor Reston, VA 20190
Shea, K. Stuart Director 1875 Explorer Street, 2nd Floor Reston, VA 20190
Sharp, Kenneth P. Director 1875 Explorer Street, 2nd Floor Reston, VA 20190
Wensinger, Jeremy C. Director 1875 Explorer Street, 2nd Floor Reston, VA 20190

President

Name Role Address
Shea, K. Stuart President 1875 Explorer Street, 2nd Floor Reston, VA 20190

Treasurer

Name Role Address
Sharp, Kenneth P. Treasurer 1875 Explorer Street, 2nd Floor Reston, VA 20190

Vice President

Name Role Address
Wensinger, Jeremy C. Vice President 1875 Explorer Street, 2nd Floor Reston, VA 20190

Comptroller

Name Role Address
Luebke, William G. Comptroller 1875 Explorer Street, 2nd Floor Reston, VA 20190

Asst. Treasurer

Name Role Address
Luebke, William G. Asst. Treasurer 1875 Explorer Street, 2nd Floor Reston, VA 20190
Miller, Henry M. Asst. Treasurer 1875 Explorer Street, 2nd Floor Reston, VA 20190

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-06 12975 Worldgate Drive, Herndon, VA 20170 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 12975 Worldgate Drive, Herndon, VA 20170 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-04 115 N Calhoun Street, Ste. 4, Tallahassee, FL 32301 No data
REINSTATEMENT 2021-06-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-04 Cogency Global Inc No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 1995-09-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

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: 04 Feb 2025

Sources: Florida Department of State