Search icon

ENVIRONMENTAL PAINTING ALTERNATIVES INC

Company Details

Entity Name: ENVIRONMENTAL PAINTING ALTERNATIVES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2011 (14 years ago)
Document Number: P11000046927
FEI/EIN Number 452260677
Address: 765 Big Tree Drive, Longwood, FL, 32750, US
Mail Address: 765 Big Tree Drive, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIRONMENTAL PAINTING ALTERNATIVES 401(K) PLAN 2022 452260677 2023-06-05 ENVIRONMENTAL PAINTING ALTERNATIVES, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 3212032166
Plan sponsor’s address 765 BIG TREE DRIVE, LONGWOOD, FL, 32750
ENVIRONMENTAL PAINTING ALTERNATIVES 401(K) PLAN 2021 452260677 2022-07-14 ENVIRONMENTAL PAINTING ALTERNATIVES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 3212032166
Plan sponsor’s address 765 BIG TREE DRIVE, LONGWOOD, FL, 32750

Agent

Name Role Address
COUCH NANCY Agent 765 Big Tree Drive, Longwood, FL, 32750

President

Name Role Address
COUCH NANCY President 1705 VAN ARSDALE ST, OVIEDO, FL, 32765

Secretary

Name Role Address
Couch Abraham L Secretary 765 Big Tree Drive, Longwood, FL, 32750

Vice President

Name Role Address
Couch Marvin R Vice President 1705 Van Arsdale St., Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 765 Big Tree Drive, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2018-04-03 765 Big Tree Drive, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 765 Big Tree Drive, Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2014-08-11 COUCH, NANCY No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State