Search icon

FPL Energy Power Marketing, Inc.

Branch

Company Details

Name: FPL Energy Power Marketing, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 May 2002 (23 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 Power Marketing, Inc., FLORIDA (Company Number P98000057368)
Identification Number: 000124584
Place of Formation: FLORIDA
Principal Address: 700 UNIVERSE BOULEVARD, JUNO BEACH, FL, 33408, USA
Purpose: MARKETING WHOLESALE ELECTRIC POWER
NAICS: 221122 - Electric Power Distribution

Agent

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

TREASURER

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

SECRETARY

Name Role Address
W SCOTT SEELEY SECRETARY 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA

ASSISTANT SECRETARY

Name Role Address
AMY LOWE ASSISTANT 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
MARK J PALANCHIAN VICE PRESIDENT 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA
JEFFREY T PALUMBO VICE PRESIDENT 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA
MARK R SORENSEN VICE PRESIDENT 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA
KATHY A BEILHART VICE PRESIDENT 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA
REBECCA J KUJAWA VICE PRESIDENT 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA
MICHAEL C TOAL III VICE PRESIDENT 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA
CRAIG SHAPIRO VICE PRESIDENT 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA

PRESIDENT

Name Role Address
MARK MAISTO PRESIDENT 700 UNIVERSE BOULEVARD JUNO BEACH, FL 33408- USA

SENIOR VICE PRESIDENT

Name Role Address
LAWRENCE SILVERSTEIN SENIOR VICE PRESIDENT 700 UNIVERSE BLVD JUNO BEACH, FL 33408 USA

Filings

Number Name File Date
201881229300 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875495100 Revocation Notice For Failure to File An Annual Report 2018-08-24
201734878330 Annual Report 2017-02-27
201694847500 Annual Report 2016-03-21
201555354190 Annual Report 2015-02-19
201436779430 Annual Report 2014-03-05
201325800580 Annual Report 2013-07-10
201324949820 Statement of Change of Registered/Resident Agent Office 2013-06-17
201321889660 Revocation Notice For Failure to File An Annual Report 2013-06-03
201311961620 Statement of Change of Registered/Resident Agent Office 2013-02-12

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State