Entity Name: | DUKE ENERGY RENEWABLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
Newlin Karl W | Treasurer | 400 S. Tryon Street, Charlotte, NC, 28202 |
Name | Role | Address |
---|---|---|
Maltz David S | Corp | 525 South Tryon Street, Charlotte, NC, 28202 |
Name | Role | Address |
---|---|---|
Lee Cynthia S | Chie | 400 S. Tryon Street, Charlotte, NC, 28202 |
Name | Role | Address |
---|---|---|
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 | No data | 550 S CALDWELL ST, STE 600, CHARLOTTE, NC, 28202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-05-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-05-05 | 550 South Caldwell Street, NASCAR Plaza, Charlotte, NC 28202 | No data |
REGISTERED AGENT CHANGED | 2023-05-05 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 550 South Caldwell Street, NASCAR Plaza, Charlotte, NC 28202 | No data |
NAME CHANGE AMENDMENT | 2013-11-27 | DUKE ENERGY RENEWABLES, INC. | No data |
NAME CHANGE AMENDMENT | 2006-04-06 | DUKE ENERGY GENERATION SERVICES HOLDING COMPANY, INC. | No data |
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 Feb 2025
Sources: Florida Department of State