Entity Name: | DUKE ENERGY RENEWABLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Nov 2003 (21 years ago) |
Date of dissolution: | 05 May 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 May 2023 (2 years ago) |
Document Number: | F03000005596 |
FEI/EIN Number |
311503859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 550 SOUTH CALDWELL STREET, CHARLOTTE, NC, 28202, US |
Address: | 550 South Caldwell Street, NASCAR Plaza, Charlotte, NC, 28202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Springer Cassandra M | Assi | 525 South Tryon Street, Charlotte, NC, 28202 |
Newlin Karl W | Treasurer | 400 S. Tryon Street, Charlotte, NC, 28202 |
Maltz David S | Corp | 525 South Tryon Street, Charlotte, NC, 28202 |
Lee Cynthia S | Chie | 400 S. Tryon Street, Charlotte, NC, 28202 |
Fallon Christopher M | President | 550 South Caldwell Street, Charlotte, NC, 28202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000055731 | DUKE ENERGY SUSTAINABLE SOLUTIONS | ACTIVE | 2021-04-23 | 2026-12-31 | - | 550 S CALDWELL ST, STE 600, CHARLOTTE, NC, 28202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-05-05 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-05 | 550 South Caldwell Street, NASCAR Plaza, Charlotte, NC 28202 | - |
REGISTERED AGENT CHANGED | 2023-05-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 550 South Caldwell Street, NASCAR Plaza, Charlotte, NC 28202 | - |
NAME CHANGE AMENDMENT | 2013-11-27 | DUKE ENERGY RENEWABLES, INC. | - |
NAME CHANGE AMENDMENT | 2006-04-06 | DUKE ENERGY GENERATION SERVICES HOLDING COMPANY, INC. | - |
Name | Date |
---|---|
Withdrawal | 2023-05-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State