Entity Name: | ENVIRONMENTAL PERMITTING ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENVIRONMENTAL PERMITTING ASSOCIATES, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2006 (19 years ago) |
Document Number: | P96000101665 |
FEI/EIN Number |
650710881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Water Tower Rd., Lake Park, FL, 33403, US |
Mail Address: | 1400 Water Tower Rd., Lake Park, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTON DANIEL L | President | 7721 Maywood Crest Dr, West Palm Beach, FL, 33412 |
COSTON DANIEL L | Agent | 1400 Water Tower Rd., Lake Park, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 1400 Water Tower Rd., Lake Park, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 1400 Water Tower Rd., Lake Park, FL 33403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 1400 Water Tower Rd., Lake Park, FL 33403 | - |
REINSTATEMENT | 2006-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-07-18 | COSTON, DANIEL L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State