Search icon

ENERGY PLANNING ASSOCIATES CORP. - Florida Company Profile

Company Details

Entity Name: ENERGY PLANNING ASSOCIATES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGY PLANNING ASSOCIATES CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 593238170

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

Address: 148 MARITIME DR, SANFORD, FL, 32771, US
Mail Address: 148 MARITIME DR, SANFORD, FL, 32771, US
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 -

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

Key Officers & Management

Name Role Address
Leighton Scott Vice President 148 MARITIME DR, SANFORD, FL, 32771
WADSWORTH, MARGREY & DIXON LLP Agent 261 N.E. 1ST STREET, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050370 ENVIROBRITE EXPIRED 2017-05-08 2022-12-31 - 148 MARITIME DRIVE, SANFORD, FL, 32771
G17000050353 MODE MANUFACTURING EXPIRED 2017-05-08 2022-12-31 - 148 MARITIME DRIVE, SANFORD, FL, 32771
G17000050378 PURELED EXPIRED 2017-05-08 2022-12-31 - 148 MARITIME DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-18 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 WADSWORTH, MARGREY & DIXON LLP -
REGISTERED AGENT ADDRESS CHANGED 2018-12-03 261 N.E. 1ST STREET, 5TH FLOOR, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 148 MARITIME DR, SANFORD, FL 32771 -
AMENDMENT 2011-12-23 - -
CHANGE OF MAILING ADDRESS 2000-01-18 148 MARITIME DR, SANFORD, FL 32771 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340012608 0420600 2014-10-07 148 MARITIME DR., SANFORD, FL, 32771
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2014-10-07
Emphasis L: FORKLIFT, N: SSTARG14, P: SSTARG14
Case Closed 2014-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State