Entity Name: | PEPCO ENERGY SERVICES, 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: | 23 Jul 1998 (27 years ago) |
Date of dissolution: | 25 Jul 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jul 2017 (8 years ago) |
Document Number: | F98000004217 |
FEI/EIN Number |
521927068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 Ninth Street NW, Washington, DC, 20068, US |
Mail Address: | 10 SOUTH DEARBORN STREET 49TH FLOOR, CHICAGO, IL, 60603, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Nigro JOSEPH | Director | 1310 Point Street, Baltimore, MD, 21231 |
Idehen Francis OJr. | Treasurer | 10 South Dearborn Street, Chicago, IL, 60603 |
Wilson Bruce G | Secretary | 10 South Dearborn Street, Chicago, IL, 60603 |
Huston Mark P | Director | 1310 Point Street, Baltimore, MD, 21231 |
Terry, Jr. Thomas D | Vice President | 10 South Dearborn Street, Chicago, IL, 60603 |
Peters Scott | Assi | 10 South Dearborn Street, Chicago, IL, 60603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-07-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-25 | 701 Ninth Street NW, Washington, DC 20068 | - |
REGISTERED AGENT CHANGED | 2017-07-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 701 Ninth Street NW, Washington, DC 20068 | - |
REINSTATEMENT | 2004-11-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 2000-07-07 | PEPCO ENERGY SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2017-07-25 |
ANNUAL REPORT | 2017-04-13 |
AMENDED ANNUAL REPORT | 2016-08-01 |
Reg. Agent Change | 2016-04-28 |
AMENDED ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State