Search icon

POWERSECURE, INC.

Company Details

Entity Name: POWERSECURE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 07 May 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: F03000002301
FEI/EIN Number 841557738
Address: 4068 Stirrup Creek Drive, Durham, NC, 27703, US
Mail Address: 4068 Stirrup Creek Drive, Durham, NC, 27703, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Pemberton John L Secretary 241 Ralph McGill Boulevard, Atlanta, GA, 30308

Chief Executive Officer

Name Role Address
Cummiskey Christopher Chief Executive Officer 4068 Stirrup Creek Drive, Durham, NC, 27703

Chief Financial Officer

Name Role Address
Kerr Gary Chief Financial Officer 4068 Stirrup Creek Drive, Durham, NC, 27703

Director

Name Role Address
Smith James G Director 4068 Stirrup Creek Drive, Durham, NC, 27703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102376 POWERSECURE, INC. EXPIRED 2017-09-13 2022-12-31 No data 377 MAITLAND AVENUE, STE. 1010, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 4068 Stirrup Creek Drive, Durham, NC 27703 No data
CHANGE OF MAILING ADDRESS 2022-04-26 4068 Stirrup Creek Drive, Durham, NC 27703 No data
MERGER 2020-12-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000208205
REGISTERED AGENT ADDRESS CHANGED 2009-06-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2009-06-01 CORPORATION SERVICE COMPANY No data
CANCEL ADM DISS/REV 2004-12-03 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
Merger 2020-12-15
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State