Detail by Officer/Registered Agent Name

Florida Profit Corporation

DUKE ENERGY FLORIDA, INC.

Filing Information
142619 59-0247770 12/18/1943 07/18/1899 FL INACTIVE CONVERSION 07/31/2015 08/01/2015
Principal Address
550 S. TRYON STREET
CHARLOTTE, NC 28202

Changed: 05/09/2013
Mailing Address
550 S. TRYON STREET
DEC45A
CHARLOTTE, NC 28202

Changed: 05/09/2013
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/31/2012

Address Changed: 10/31/2012
Officer/Director Detail Name & Address

Title Director

Good, Lynn J
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title Senior Vice President and Treasurer

De May, Stephen G
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title AS

Wright, Nancy M
550 S. TRYON STREET
DEC45A
CHARLOTTE, NC 28202

Title Director

Jamil, Dhiaa M
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title Director

Janson, Julia S
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title Director

Trent, B. Keith
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title Director

Yates, Lloyd M
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title VP, Transmission Affairs and Emerging Technology

Anders, Caren B
400 S. Tryon Street
Charlotte, NC 28202

Title VP, Transmission Design Engineering & Asset Management

Bagley, Richard W
526 S. Church Street
Charlotte, NC 28202

Title Assistant Treasurer

Buckler, W. Bryan
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title Senior Vice President, Tax

Butler, Keith G
550 S. Tryon Street
Charlotte, NC 28202

Title Senior Vice President, Fuels and System Optimization

Daji, Swati V
550 S. Tryon Street
Charlotte, NC 28202

Title VP, Nuclear Oversight

Donahue, Joseph W
526 S. Church Street
Charlotte, NC 28202

Title Senior Vice President, Catawba and McGuire

Duncan, Robert J, II
526 S. Church Street
Charlotte, NC 28202

Title Senior Vice President, Ash Basin Strategy

Elnitsky, John
400 S. Tryon Street
Charlotte, NC 28202

Title VP, Health and Safety

Engelman, Michael D
526 S. Church Street
Charlotte, NC 28202

Title VP, Nuclear Development

Fallon, Christopher M
526 S. Church Street
Charlotte, NC 28202

Title Assistant Secretary and Vice President - Legal

Fountain, David B
411 Fayetteville Street
Raleigh, NC 27601

Title Senior Vice President, Chief Fossil/Hydro Officer

Gates, Charles M
526 S. Church Street
Charlotte, NC 28202

Title Senior Vice President, Nuclear Operations

Gillespie, T. P., Jr.
526 S. Church Street
Charlotte, NC 28202

Title President

Glenn, R. Alexander
299 1st Avenue North
St. Petersburg, FL 33705

Title VP, Environmental

Griggs, Mitchell C
526 S. Church Street
Charlotte, NC 28202

Title CEO

Good, Lynn J
550 S. Tryon Street
Charlotte, NC 28202

Title Senior Vice President, Global Risk Management and Insurance and Chief Risk Officer

Jacobs, Dwight L.
550 S. Tryon Street
Charlotte, NC 28202

Title Executive Vice President and President, Regulated Generation

Jamil, Dhiaa M
550 S. Tryon Street
Charlotte, NC 28202

Title Executive Vice President, Chief Legal Officer and Corporate Secretary

Janson, Julia S
550 S. Tryon Street
Charlotte, NC 28202

Title VP, Transmission Maintenance and Construction

Jefferson, William
526 S. Church Street
Charlotte, NC 28202

Title Senior Vice President, Customer Services

Lanier, Gayle S.
411 Fayetteville Street
Raleigh, NC 27601

Title Senior Vice President and Chief Transmission Officer

Lewis, Michael A
299 1st Avenue North
St. Petersburg, FL 33705

Title Assistant Secretary

Lucas, Robert T, III
550 S. TRYON STREET
DEC45A
CHARLOTTE, NC 28202

Title Assistant Corporate Secretary

Maltz, David S.
550 S. TRYON STREET
DEC45A
CHARLOTTE, NC 28202

Title Senior Vice President, Florida Delivery Operations

Maxon, David J
299 1st Avenue North
St. Petersburg, FL 33705

Title Senior Vice President, Grid Solutions

Mazzocchi, Lee T
550 S. Tryon Street
Charlotte, NC 28202

Title VP, Major Nuclear Projects

McRainey, Daniel K
526 S. Church Street
Charlotte, NC 28202

Title Senior Vice President, Nuclear Engineering

Miller, Garry D
526 S. Church Street
Charlotte, NC 28202

Title VP, Emerging Technology

Mohler, David W
400 S. Tryon Street
Charlotte, NC 28202

Title Executive Vice President, Strategic Services

Mullinax, A. R.
550 S. Tryon Street
Charlotte, NC 28202

Title Assistant Secretary

Parker, Kristen B
299 1st Avenue North
St. Petersburg, FL 33705

Title VP, Transmission Systems Operations

Peeler, V. Nelson
526 S. Church Street
Charlotte, NC 28202

Title Director, Fuel Procurement

Phipps, Brett
526 S. Church Street
Charlotte, NC 28202

Title Senior Vice President and Chief Nuclear Officer

Pitesa, John W
550 S. Tryon Street
Charlotte, NC 28202

Title Senior Vice President, Operations Support

Reising, Ronald R
550 S. Tryon Street
Charlotte, NC 28202

Title VP, Central Engineering & Services

Renner, David A
526 S. Church Street
Charlotte, NC 28202

Title Senior Vice President, Nuclear Corporate

Repko, Regis T
526 S. Church Street
Charlotte, NC 28202

Title Senior Vice President, Federal Affairs

Shuler, Heath J
526 S. Church Street
Charlotte, NC 28202

Title VP, Internal Audit, Ethics and Compliance

Stone, Jeffrey M
550 S. Tryon Street
Charlotte, NC 28202

Title VP, Florida Generation Operations

Swartz, Jeffrey R.
299 1st Avenue North
St. Petersburg, FL 33705

Title Executive Vice President, Grid Solutions and President, Midwest and Florida Regions

Trent, B. Keith
550 S. Tryon Street
Charlotte, NC 28202

Title VP, Nuclear Corporate Governance and Operations Support

Waldrep, Benjamin C
526 S. Church Street
Charlotte, NC 28202

Title Executive Vice President, External Affairs and Strategic Policy

Weber, Jennifer L
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title Senior Vice President, Market Solutions

Weintraub, Alexander J
526 S. Church Street
Charlotte, NC 28202

Title VP, Grid Modernization

Wyatt, Mark D
526 S. Church Street
Charlotte, NC 28202

Title Executive Vice President, Market Solutions and President, Carolinas Region

Yates, Lloyd M
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title Executive Vice President and Chief Financial Officer

Young, Steven K
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title Assistant Treasurer

Duffy, Kris C.
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title VP, Administrative Services

Gaddy, Rodney E.
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title VP, Design Engineering & Consolidated Planning - Florida

Joyner, Jackie
299 1st Avenue North
St. Petersburg, FL 33701

Title Senior Vice President, Chief Accounting Officer and Controller

Savoy, Brian D.
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title VP, Employee Relations and Labor Relations

Sherrill, L. Stanford, Jr.
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title VP, Talent Management

Short, Mark L.
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title VP, Human Resources Operations

Silinski, Tom
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title VP, Customer Operations Services

Sipes, Robert A.
526 S. CHURCH STREET
CHARLOTTE, NC 28202

Title VP, Human Resources Business Partners

Stancombe, Catherine B.
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title Senior Vice President, Distributed Energy Resources

Caldwell, Robert F.
400 S. TRYON STREET
CHARLOTTE, NC 28202

Title VP, IT Infrastructure and Operations

Beam, Charles K.
401 S. College St.
Charlotte, NC 28202

Title Senior Vice President and Chief Communications Officer

Bingol, Mehmet S.
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title Senior Vice President, Chief Procurement Oficer

Corbett, Jeffrey A.
411 Fayetteville Street
Raleigh, NC 27601

Title Engineer of Record

Desouza, Ray F.
3300 Exchange Place
Lake Mary, FL 32746

Title VP, Outage & Maintenance Services

Draovitch, Paul
400 South Tryon Street
Charlotte, NC 28202

Title Vice President and Chief Information Officer

Heck, Christopher B.
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title VP, Nuclear Corporate Governance and Operations Support

Kapopoulos, Ernest J., Jr.
526 South Church Street
Charlotte, NC 28202

Title Executive Vice President and President, Commercial Portfolio

Manly, Marc E.
550 S. TRYON STREET
CHARLOTTE, NC 28202

Title Interim Chief Human Resources Officer

Sheehan, Jeana G.
550 South Tryon Street
Charlotte, NC 28202

Title Senior Vice President, Environmental Health and Safety

Sideris, Harry K.
526 South Church Street
Charlotte, NC 28202

Title Senior Vice President, Corporate Development

Stempien, Catherine S.
550 S. TRYON STREET
CHARLOTTE, NC 28202

Annual Reports
Report YearFiled Date
2013 03/27/2013
2014 01/15/2014
2015 01/12/2015

Document Images
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
05/09/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- Amendment and Name Change View image in PDF format
10/31/2012 -- Reg. Agent Change View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
10/07/2002 -- Reg. Agent Change View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- Reg. Agent Change View image in PDF format
06/20/2001 -- ANNUAL REPORT View image in PDF format
12/15/2000 -- Reg. Agent Change View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
12/17/1998 -- Reg. Agent Change View image in PDF format
04/17/1998 -- Reg. Agent Change View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
08/29/1997 -- REG. AGENT CHANGE View image in PDF format
08/29/1997 -- Reg. Agent Change View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- 1995 ANNUAL REPORT View image in PDF format
12/29/1994 -- Reg. Agent Change View image in PDF format
03/25/1994 -- 1994 ANNUAL REPORT View image in PDF format
04/01/1993 -- 1993 ANNUAL REPORT View image in PDF format
05/14/1992 -- 1992 ANNUAL REPORT View image in PDF format
04/26/1991 -- 1991 ANNUAL REPORT View image in PDF format
04/16/1990 -- 1990 ANNUAL REPORT View image in PDF format
03/28/1989 -- 1989 ANNUAL REPORT View image in PDF format
06/27/1988 -- 1988 ANNUAL REPORT View image in PDF format
09/24/1987 -- Amendment View image in PDF format
06/08/1987 -- 1987 ANNUAL REPORT View image in PDF format
11/17/1986 -- Amendment View image in PDF format
04/21/1986 -- 1986 ANNUAL REPORT View image in PDF format
05/13/1985 -- 1985 ANNUAL REPORT View image in PDF format
06/14/1984 -- 1984 ANNUAL REPORT View image in PDF format
11/02/1983 -- Reg. Agent Change View image in PDF format
03/15/1983 -- 1983 ANNUAL REPORT View image in PDF format
07/14/1982 -- Amendment View image in PDF format
03/29/1982 -- Merger View image in PDF format
01/12/1982 -- 1982 ANNUAL REPORT View image in PDF format
02/04/1981 -- Amendment View image in PDF format
01/28/1981 -- 1981 ANNUAL REPORT View image in PDF format
04/12/1980 -- 1980 ANNUAL REPORT View image in PDF format
04/02/1980 -- Amendment View image in PDF format
11/28/1979 -- Amendment View image in PDF format
02/24/1979 -- 1979 ANNUAL REPORT View image in PDF format
04/05/1978 -- 1978 ANNUAL REPORT View image in PDF format
05/02/1977 -- Amendment View image in PDF format
04/15/1977 -- 1977 ANNUAL REPORT View image in PDF format
05/13/1976 -- 1976 ANNUAL REPORT View image in PDF format
06/10/1975 -- 1975 ANNUAL REPORT View image in PDF format
06/18/1974 -- Amendment View image in PDF format
05/17/1974 -- 1974 ANNUAL REPORT View image in PDF format
04/01/1974 -- Amendment View image in PDF format
12/11/1973 -- Amendment View image in PDF format
02/05/1973 -- 1972 ANNUAL REPORT View image in PDF format
06/08/1972 -- Amendment View image in PDF format
04/04/1972 -- Amendment View image in PDF format
03/17/1972 -- 1972 ANNUAL REPORT View image in PDF format
03/16/1972 -- 1972 ANNUAL REPORT View image in PDF format
11/30/1971 -- 1971 ANNUAL REPORT View image in PDF format
06/21/1971 -- 1971 ANNUAL REPORT View image in PDF format
04/02/1971 -- Amendment View image in PDF format
11/12/1970 -- Amendment View image in PDF format
06/26/1970 -- 1970 ANNUAL REPORT View image in PDF format
03/31/1970 -- Amendment View image in PDF format
06/18/1969 -- 1969 ANNUAL REPORT View image in PDF format
06/19/1968 -- 1968 ANNUAL REPORT View image in PDF format
07/27/1967 -- Restated Articles View image in PDF format
06/14/1967 -- 1967 ANNUAL REPORT View image in PDF format
06/17/1966 -- 1966 ANNUAL REPORT View image in PDF format
06/16/1966 -- Amendment View image in PDF format
04/06/1966 -- Amendment View image in PDF format
06/18/1965 -- 1965 ANNUAL REPORT View image in PDF format
06/14/1964 -- 1964 ANNUAL REPORT View image in PDF format
07/08/1963 -- Misc. View image in PDF format
06/24/1963 -- 1963 ANNUAL REPORT View image in PDF format
11/08/1962 -- Amendment View image in PDF format
06/29/1962 -- 1962 ANNUAL REPORT View image in PDF format
11/20/1961 -- Amendment View image in PDF format
06/27/1961 -- 1961 ANNUAL REPORT View image in PDF format
06/27/1960 -- 1960 ANNUAL REPORT View image in PDF format
07/08/1959 -- 1959 ANNUAL REPORT View image in PDF format
11/03/1958 -- Amendment View image in PDF format
06/13/1958 -- 1958 ANNUAL REPORT View image in PDF format
06/17/1957 -- 1957 ANNUAL REPORT View image in PDF format
06/25/1956 -- 1956 ANNUAL REPORT View image in PDF format
06/15/1955 -- 1955 ANNUAL REPORT View image in PDF format
06/25/1954 -- 1954 ANNUAL REPORT View image in PDF format
04/01/1954 -- Amendment View image in PDF format
03/29/1954 -- Amendment View image in PDF format
06/10/1953 -- 1953 ANNUAL REPORT View image in PDF format
06/16/1952 -- 1952 ANNUAL REPORT View image in PDF format
03/28/1952 -- Amendment View image in PDF format
01/11/1952 -- Amendment View image in PDF format
06/15/1951 -- 1951 ANNUAL REPORT View image in PDF format
03/30/1951 -- Amendment View image in PDF format
10/03/1950 -- Amendment View image in PDF format
06/09/1950 -- 1950 ANNUAL REPORT View image in PDF format
06/16/1949 -- 1949 ANNUAL REPORT View image in PDF format
04/01/1949 -- Amendment View image in PDF format
06/14/1948 -- 1948 ANNUAL REPORT View image in PDF format
04/06/1948 -- Amendment View image in PDF format
06/19/1947 -- 1947 ANNUAL REPORT View image in PDF format
03/31/1947 -- Amendment View image in PDF format
10/15/1946 -- Amendment View image in PDF format
06/12/1946 -- 1946 ANNUAL REPORT View image in PDF format
10/16/1945 -- Amendment View image in PDF format
06/27/1945 -- 1945 ANNUAL REPORT View image in PDF format
05/01/1945 -- Amendment View image in PDF format
03/20/1945 -- Amendment View image in PDF format
06/23/1944 -- 1944 ANNUAL REPORT View image in PDF format
01/14/1944 -- Merger View image in PDF format
12/18/1943 -- Domestic Non-Profit View image in PDF format