Search icon

DUKE ENERGY RENEWABLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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