Search icon

TOTALENERGIES AMERICAN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TOTALENERGIES AMERICAN SERVICES, 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: 15 Nov 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: F18000005222
FEI/EIN Number 13-3322149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1201 Louisiana Street, Suite 1800, Houston, TX, 77002, US
Mail Address: 1201 Louisiana Street, Suite 1800, Houston, TX, 77002, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Good Francois President 1201 Louisiana Street, Houston, TX, 77002
Fernandez Esmeralda Treasurer 1201 Louisiana Street, Houston, TX, 77002
Adotevi Alexander Director 1201 Louisiana Street, Houston, TX, 77002
Hansen Ole Director 1201 Louisiana Street, Houston, TX, 77002
Bagouet Franck Director 1201 Louisiana Street, Houston, TX, 77002
Mwamba Fundi Director TOTAL Plaza, 1201 Louisiana Street,, Houston, TX, 77002
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1201 Louisiana Street, Suite 1800, Houston, TX 77002 -
CHANGE OF MAILING ADDRESS 2025-01-09 1201 Louisiana Street, Suite 1800, Houston, TX 77002 -
NAME CHANGE AMENDMENT 2021-09-30 TOTALENERGIES AMERICAN SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2020-01-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000417604 ACTIVE 1000000898105 COLUMBIA 2021-08-09 2031-08-18 $ 1,108.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-28
Name Change 2021-09-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2020-01-29
ANNUAL REPORT 2019-03-26
Foreign Profit 2018-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State