Search icon

ENGIE SERVICES U.S. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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.

Documents

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