Search icon

TOTALENERGIES GAS & POWER NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TOTALENERGIES GAS & POWER NORTH AMERICA, 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 May 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: F97000002597
FEI/EIN Number 752334559

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
Mwamba Fundi President 1201 LOUISIANA STREET STE. 1800, HOUSTON, TX, 77002
Durand Nicolas Treasurer 1201 LOUISIANA STREET, SUITE 1800, HOUSTON, TX, 77002
Burfitt Joseph Secretary 1201 LOUISIANA STREET, HOUSTON, TX, 77002
Simandoux Jean-Marc Director Route de l'Aeroport 10, 1214 Geveva
DUSAUSOY EMMANUELLE Director 1201 LOUISIANA STREET, SUITE 1800, HOUSTON, TX, 77002
Soudani Amine Director 1201 LOUISIANA STREET, SUITE 1800, HOUSTON, TX, 77002
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 1201 Louisiana Street, Suite 1800, Houston, TX 77002 -
CHANGE OF MAILING ADDRESS 2025-01-10 1201 Louisiana Street, Suite 1800, Houston, TX 77002 -
NAME CHANGE AMENDMENT 2022-01-03 TOTALENERGIES GAS & POWER NORTH AMERICA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-01-29 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2003-07-31 TOTAL GAS & POWER NORTH AMERICA, INC. -
NAME CHANGE AMENDMENT 2001-01-12 TOTALFINAELF GAS & POWER NORTH AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-27
Name Change 2022-01-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
Reg. Agent Change 2020-01-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State