Entity Name: | ROLLS-ROYCE SOLUTIONS 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: | 06 Aug 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Aug 2021 (4 years ago) |
Document Number: | F99000004059 |
FEI/EIN Number |
222209594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39525 Mackenzie Drive, Novi, MI, 48377, US |
Mail Address: | 39525 Mackenzie Drive, Novi, MI, 48377, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SEARS DAVID | President | 39525 Mackenzie Drive, Novi, MI, 48377 |
VARDAS JOANNA | Secretary | 39525 Mackenzie Drive, Novi, MI, 48377 |
Buys Johannes | Treasurer | 39525 Mackenzie Drive, Novi, MI, 48377 |
Berger Clemens | Director | Maybachplatz 1, 88045, Friedrichshafen |
Manning Erik | Director | Maybachplatz 1, 88045, Friedrichshafen |
Ostermaier Tobias | Director | Maybachplatz 1, 88045, Friedrichshafen |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 39525 Mackenzie Drive, Suite 100, Novi, MI 48377 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 39525 Mackenzie Drive, Suite 100, Novi, MI 48377 | - |
NAME CHANGE AMENDMENT | 2021-08-12 | ROLLS-ROYCE SOLUTIONS AMERICA INC. | - |
NAME CHANGE AMENDMENT | 2014-04-22 | MTU AMERICA INC. | - |
NAME CHANGE AMENDMENT | 2011-09-14 | TOGNUM AMERICA INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2010-05-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-04-07 | - | - |
NAME CHANGE AMENDMENT | 2009-02-13 | MTU DETROIT DIESEL, INC. | - |
REINSTATEMENT | 2009-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-27 |
Name Change | 2021-08-12 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State