Entity Name: | DUKE ENERGY ONE, 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: | 18 Mar 2015 (10 years ago) |
Document Number: | F15000001143 |
FEI/EIN Number |
311751104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 EAST FOURTH STREET, CINCINNATI, OH, 45202 |
Mail Address: | 525 S. Tryon Street, CHARLOTTE, NC, 28202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Maltz David S | Secretary | 525 S. Tryon Street, CHARLOTTE, NC, 28202 |
Huber Lon | Director | 525 S. Tryon Street, CHARLOTTE, NC, 28202 |
Dewey Meghan K | Director | 525 S. Tryon Street, CHARLOTTE, NC, 28202 |
Gillman Christopher | Vice President | 525 S. Tryon Street, CHARLOTTE, NC, 28202 |
Hendershott Michael S | Treasurer | 525 S. Tryon Street, CHARLOTTE, NC, 28202 |
Huber Lon S | President | 525 S. Tryon Street, Charlotte, NC, 28202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000012876 | ECONIC,A DUKE ENERGY COMPANY | ACTIVE | 2022-02-01 | 2027-12-31 | - | 139 E FOURTH ST, CINCINNATI, OH, 45202 |
G21000055730 | DUKE ENERGY SUSTAINABLE SOLUTIONS | ACTIVE | 2021-04-23 | 2026-12-31 | - | 139 E FOURTH ST, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-12 | 139 EAST FOURTH STREET, CINCINNATI, OH 45202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-12-10 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State