Search icon

ROLLS-ROYCE SOLUTIONS AMERICA INC.

Company Details

Entity Name: ROLLS-ROYCE SOLUTIONS AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Aug 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2021 (3 years ago)
Document Number: F99000004059
FEI/EIN Number 22-2209594
Address: 39525 Mackenzie Drive, Suite 100, Novi, MI 48377
Mail Address: 39525 Mackenzie Drive, Suite 100, Novi, MI 48377
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
SEARS, DAVID President 39525 Mackenzie Drive, Novi, MI 48377
Wood, Adam President 39525 Mackenzie Drive, Suite 100 Novi, MI 48377

Secretary

Name Role Address
VARDAS, JOANNA Secretary 39525 Mackenzie Drive, Novi, MI 48377

Treasurer

Name Role Address
Buys, Johannes Treasurer 39525 Mackenzie Drive, Novi, MI 48377

Director

Name Role Address
Berger, Clemens Director Maybachplatz 1, 88045, Friedrichshafen DE
Manning, Erik Director Maybachplatz 1, 88045, Friedrichshafen DE
Ostermaier, Tobias Director Maybachplatz 1, 88045, Friedrichshafen DE
Weckel, Samuel Director Maybachplatz 1, 88045, Friedrichshafen DE
Wood, Adam Director 39525 Mackenzie Drive, Suite 100 Novi, MI 48377
Gortz, Andreas Director Maybachplatz 1, Friedrichshafen 88045 DE

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 39525 Mackenzie Drive, Suite 100, Novi, MI 48377 No data
CHANGE OF MAILING ADDRESS 2025-01-07 39525 Mackenzie Drive, Suite 100, Novi, MI 48377 No data
NAME CHANGE AMENDMENT 2021-08-12 ROLLS-ROYCE SOLUTIONS AMERICA INC. No data
NAME CHANGE AMENDMENT 2014-04-22 MTU AMERICA INC. No data
NAME CHANGE AMENDMENT 2011-09-14 TOGNUM AMERICA INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2010-05-24 No data No data
REVOKED FOR ANNUAL REPORT 2010-04-07 No data No data
NAME CHANGE AMENDMENT 2009-02-13 MTU DETROIT DIESEL, INC. No data
REINSTATEMENT 2009-02-13 No data No data

Documents

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: 01 Feb 2025

Sources: Florida Department of State