Search icon

PEPCO ENERGY SERVICES, INC.

Company Details

Entity Name: PEPCO ENERGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Director

Name Role Address
Nigro JOSEPH Director 1310 Point Street, Baltimore, MD, 21231
Huston Mark P Director 1310 Point Street, Baltimore, MD, 21231

Treasurer

Name Role Address
Idehen Francis OJr. Treasurer 10 South Dearborn Street, Chicago, IL, 60603

Secretary

Name Role Address
Wilson Bruce G Secretary 10 South Dearborn Street, Chicago, IL, 60603

Vice President

Name Role Address
Terry, Jr. Thomas D Vice President 10 South Dearborn Street, Chicago, IL, 60603

Assi

Name Role Address
Peters Scott Assi 10 South Dearborn Street, Chicago, IL, 60603

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-07-25 No data No data
CHANGE OF MAILING ADDRESS 2017-07-25 701 Ninth Street NW, Washington, DC 20068 No data
REGISTERED AGENT CHANGED 2017-07-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 701 Ninth Street NW, Washington, DC 20068 No data
REINSTATEMENT 2004-11-16 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 2000-07-07 PEPCO ENERGY SERVICES, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State