Search icon

AEP ENERGY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AEP ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2009 (16 years ago)
Branch of: AEP ENERGY, INC., ILLINOIS (Company Number CORP_62141514)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 2012 (13 years ago)
Document Number: F09000003818
FEI/EIN Number 03-0459115

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 Riverside Plaza, Columbus, OH, 43215, US
Mail Address: 1 Riverside Plaza, Columbus, OH, 43215, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Zebula Charles E Director 1 Riverside Plaza, Columbus, OH, 43215
Koenig Dana M Assi 1 Riverside Plaza, Columbus, OH, 43215
Whitlatch Brian P Vice President 1 Riverside Plaza, Columbus, OH, 43215
Sturgess Kate Chie 1 Riverside Plaza, Columbus, OH, 43215
Sturgess Kate Cont 1 Riverside Plaza, Columbus, OH, 43215
Zebula Charles E Vice President 1 Riverside Plaza, Columbus, OH, 43215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000126490 BLUESTAR ENERGY SOLUTIONS EXPIRED 2011-12-27 2016-12-31 - 363 WEST ERIE STREET, SUITE 700, CHICAGO, IL, 60654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1 Riverside Plaza, Columbus, OH 43215 -
CHANGE OF MAILING ADDRESS 2024-04-09 1 Riverside Plaza, Columbus, OH 43215 -
NAME CHANGE AMENDMENT 2012-07-09 AEP ENERGY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-03-21 C T CORPORATION SYSTEM -
REINSTATEMENT 2010-10-11 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State