Search icon

MAN ENERGY SOLUTIONS USA INC - Florida Company Profile

Branch

Company Details

Entity Name: MAN ENERGY SOLUTIONS USA 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: 24 Jul 1990 (35 years ago)
Branch of: MAN ENERGY SOLUTIONS USA INC, NEW YORK (Company Number 624553)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: P30268
FEI/EIN Number 133024617

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

Address: 1758 Twinwood Parkway, CORPORATE OFFICES, Brookshire, TX, 77423, US
Mail Address: 1758 Twinwood Parkway, CORPORATE OFFICES, Brookshire, TX, 77423, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Otto James Secretary 1758 Twinwood Parkway, Brookshire, TX, 77423
Koenig Thomas Treasurer 1758 Twinwood Parkway, Brookshire, TX, 77423
Joshi Mahesh President 1758 Twinwood Parkway, Brookshire, TX, 77423
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 1758 Twinwood Parkway, CORPORATE OFFICES, Brookshire, TX 77423 -
CHANGE OF MAILING ADDRESS 2020-01-21 1758 Twinwood Parkway, CORPORATE OFFICES, Brookshire, TX 77423 -
NAME CHANGE AMENDMENT 2018-10-15 MAN ENERGY SOLUTIONS USA INC -
NAME CHANGE AMENDMENT 2010-08-18 MAN DIESEL & TURBO NORTH AMERICA INC. -
NAME CHANGE AMENDMENT 2009-04-09 MAN B&W DIESEL NORTH AMERICA, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-05-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-05-13 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
Name Change 2018-10-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State