Entity Name: | ENGIE SERVICES U.S. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 May 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | F14000002108 |
FEI/EIN Number |
465545462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1360 POST OAK BLVD STE 400, HOUSTON, TX, 77056, US |
Mail Address: | 1360 POST OAK BLVD STE 400, HOUSTON, TX, 77056, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GUNDERMAN DERRON | Assi | 12980 FOSTER ST STE 400, OVERLAND PARK, KS, 66213 |
MEINKING EDWARD | Vice President | 12980 FOSTER ST STE 400, OVERLAND PARK, KS, 66213 |
JENKINS COURTNEY | Vice President | 500 12TH ST, STE 300, OAKLAND, CA, 94607 |
STANKOSKI ALEKSO | Vice President | 150 E COLORADO BLVD, STE 360, PASADENA, CA, 91105 |
PEARCE SARAH | Treasurer | 150 E COLORADO BLVD STE 360, PASADENA, CA, 91105 |
CHARTRAIN JEAN-FRANCOIS | President | 1360 POST OAK BLVD STE 400, HOUSTON, TX, 77056 |
CHARTRAIN JEAN-FRANCOIS | Director | 1360 POST OAK BLVD STE 400, HOUSTON, TX, 77056 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 1360 POST OAK BLVD STE 400, HOUSTON, TX 77056 | - |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 1360 POST OAK BLVD STE 400, HOUSTON, TX 77056 | - |
NAME CHANGE AMENDMENT | 2018-01-18 | ENGIE SERVICES U.S. INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | CAPITOL CORPORATE SERVICES, INC. | - |
AMENDMENT | 2014-06-30 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-10-19 |
ANNUAL REPORT | 2018-02-14 |
Name Change | 2018-01-18 |
Reg. Agent Change | 2017-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State