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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300P4YB6AW6NW2615 | P94000033246 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
WADSWORTH, MARGREY & DIXON LLP | Agent | 261 N.E. 1ST STREET, 5TH FLOOR, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
Leighton, Scott | Vice President of Sales | 148 MARITIME DR, SANFORD, FL 32771 |
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 |
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 |
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 |
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