Entity Name: | MTU ONSITE ENERGY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Mar 2004 (21 years ago) |
Branch of: | MTU ONSITE ENERGY CORPORATION, MINNESOTA (Company Number 6170460d-bad4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F04000001327 |
FEI/EIN Number |
410720890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 POWER DRIVE, MANKATO, MN, 56001 |
Mail Address: | P.O. BOX 3229, MANKATO, MN, 56001 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
RIEMANN TODD | Chief Executive Officer | 100 POWER DRIVE, MANKATO, MN, 56002 |
Haehnel Alex | Chief Financial Officer | 100 POWER DRIVE, MANKATO, MN, 56002 |
Gonzalez Javier | Agent | 5218 SW 183rd Ave, Miramar, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | Gonzalez, Javier | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-03 | 5218 SW 183rd Ave, Miramar, FL 33029 | - |
NAME CHANGE AMENDMENT | 2010-02-16 | MTU ONSITE ENERGY CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000638378 | TERMINATED | 1000000622098 | LEON | 2014-05-05 | 2034-05-09 | $ 5,590.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-05 |
Name Change | 2010-02-16 |
ANNUAL REPORT | 2009-05-13 |
ANNUAL REPORT | 2008-07-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State