Search icon

FPL ENERGY DOSWELL HOLDINGS, INC.

Company Details

Entity Name: FPL ENERGY DOSWELL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 1998 (27 years ago)
Date of dissolution: 24 Sep 2013 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Sep 2013 (11 years ago)
Document Number: P98000061538
FEI/EIN Number 650851375
Address: 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408, US
Mail Address: 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEON J E Agent 4200 WEST FLAGLER STREET, MIAMI, FL, 33134

Director

Name Role Address
TUSCAI TJ Director 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408
SORENSEN MARK R Director 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408

President

Name Role Address
TUSCAI TJ President 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408

Vice President

Name Role Address
O'SULLIVAN MICHAEL Vice President 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408

Treasurer

Name Role Address
SORENSEN MARK R Treasurer 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408

Secretary

Name Role Address
SCHULTZ CHARLES S Secretary 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-09-24 No data No data
CHANGE OF MAILING ADDRESS 2012-04-09 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4200 WEST FLAGLER STREET, MIAMI, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 No data

Documents

Name Date
CORAPVDWN 2013-09-24
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State