Search icon

ENERGY PLANNING ASSOCIATES CORP.

Company Details

Entity Name: ENERGY PLANNING ASSOCIATES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 1994 (31 years ago)
Date of dissolution: 18 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: P94000033246
FEI/EIN Number 59-3238170
Address: 148 MARITIME DR, SANFORD, FL 32771
Mail Address: 148 MARITIME DR, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P4YB6AW6NW2615 P94000033246 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Jason V Plourde, 148 Maritime Drive, Sanford, US-FL, US, 32771-6320
Headquarters 148 Maritime Drive, Sanford, US-FL, US, 32771-6320

Registration details

Registration Date 2013-10-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-10-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P94000033246

Agent

Name Role Address
WADSWORTH, MARGREY & DIXON LLP Agent 261 N.E. 1ST STREET, 5TH FLOOR, MIAMI, FL 33132

Vice President of Sales

Name Role Address
Leighton, Scott Vice President of Sales 148 MARITIME DR, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050370 ENVIROBRITE EXPIRED 2017-05-08 2022-12-31 No data 148 MARITIME DRIVE, SANFORD, FL, 32771
G17000050353 MODE MANUFACTURING EXPIRED 2017-05-08 2022-12-31 No data 148 MARITIME DRIVE, SANFORD, FL, 32771
G17000050378 PURELED EXPIRED 2017-05-08 2022-12-31 No data 148 MARITIME DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-03 WADSWORTH, MARGREY & DIXON LLP No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-03 261 N.E. 1ST STREET, 5TH FLOOR, MIAMI, FL 33132 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 148 MARITIME DR, SANFORD, FL 32771 No data
AMENDMENT 2011-12-23 No data No data
CHANGE OF MAILING ADDRESS 2000-01-18 148 MARITIME DR, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000136166 LAPSED 2019-CA-000041 SEMINOLE COUNTY CIRCUIT COURT 2019-02-26 2024-02-28 $64,241.36 RANDSTAD HEALTHCARE, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
Voluntary Dissolution 2019-01-18
Reg. Agent Change 2018-12-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-11
Amendment 2011-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State