Search icon

DUKE ENERGY RENEWABLES, INC.

Company Details

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

Assi

Name Role Address
Springer Cassandra M Assi 525 South Tryon Street, Charlotte, NC, 28202

Treasurer

Name Role Address
Newlin Karl W Treasurer 400 S. Tryon Street, Charlotte, NC, 28202

Corp

Name Role Address
Maltz David S Corp 525 South Tryon Street, Charlotte, NC, 28202

Chie

Name Role Address
Lee Cynthia S Chie 400 S. Tryon Street, Charlotte, NC, 28202

President

Name Role Address
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 No data 550 S CALDWELL ST, STE 600, CHARLOTTE, NC, 28202

Events

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

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 Feb 2025

Sources: Florida Department of State