Entity Name: | DUKE ENERGY COMMERCIAL ENTERPRISES, 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: | 24 Jun 2014 (11 years ago) |
Document Number: | F14000002726 |
FEI/EIN Number |
35-1878271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 E 4TH ST, CINCINNATI, OH, 45202 |
Mail Address: | 525 South Tryon Street, DEP-09A, Attn: Secretary, CHARLOTTE, NC, 28202, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Hendershott Michael S | Treasurer | 525 South Tryon Street, Charlotte, NC, 28202 |
Monroe Thomas CIII | Vice President | 525 South Tryon Street, Charlotte, NC, 28202 |
Maltz David S | Secretary | 525 South Tryon Street, Charlotte, NC, 28202 |
Newlin Karl W | Director | 525 South Tryon Street, Charlotte, NC, 28202 |
Stout Matthew G | Director | 525 South Tryon Street, Charlotte, NC, 28202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000058082 | DUKE ENERGY SUSTAINABLE SOLUTIONS | ACTIVE | 2021-04-28 | 2026-12-31 | - | 139 E FOURH ST, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-13 | 139 E 4TH ST, CINCINNATI, OH 45202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-13 |
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 | 2016-03-14 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State