Search icon

FPL Energy Project Management, Inc.

Branch

Company Details

Name: FPL Energy Project Management, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Aug 2000 (25 years ago)
Date of Dissolution: 15 Nov 2018 (6 years ago)
Date of Status Change: 15 Nov 2018 (6 years ago)
Branch of: FPL Energy Project Management, Inc., FLORIDA (Company Number P99000025005)
Identification Number: 000114012
Place of Formation: FLORIDA
Principal Address: 700 UNIVERSE BOULEVARD, JUNO BEACH, FL, 33408, USA
Purpose: EMPLOYEE SERVICES

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
REBECCA J KUJAWA PRESIDENT 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA

TREASURER

Name Role Address
KATHY A BEILHART TREASURER 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA

SECRETARY

Name Role Address
MELISSA A. PLOTSKY SECRETARY 700 UNIVERSE BLVD. JUNO BEACH, FL 33408 USA

VICE PRESIDENT

Name Role Address
MICHAEL O SULLIVAN VICE PRESIDENT 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA
KATHY A BEILHART VICE PRESIDENT 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA

Filings

Number Name File Date
201881224440 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875483800 Revocation Notice For Failure to File An Annual Report 2018-08-24
201734879490 Annual Report 2017-02-27
201694847870 Annual Report 2016-03-21
201555354910 Annual Report 2015-02-19
201436781460 Annual Report 2014-03-05
201325800300 Annual Report 2013-07-10
201324949910 Statement of Change of Registered/Resident Agent Office 2013-06-17
201321873100 Revocation Notice For Failure to File An Annual Report 2013-06-03
201311961440 Statement of Change of Registered/Resident Agent Office 2013-02-12

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State