Detail by Entity Name

Foreign Profit Corporation

TOTALENERGIES GAS & POWER NORTH AMERICA, INC.

Filing Information
F97000002597 75-2334559 05/15/1997 DE ACTIVE NAME CHANGE AMENDMENT 01/03/2022 NONE
Principal Address
1201 Louisiana Street
Suite 1800
Houston, TX 77002

Changed: 01/10/2025
Mailing Address
1201 Louisiana Street
Suite 1800
Houston, TX 77002

Changed: 01/10/2025
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/29/2020

Address Changed: 01/29/2020
Officer/Director Detail Name & Address

Title President, Director

Mwamba, Fundi
TOTAL Plaza, 1201 Louisiana Street
Houston, TX 77002

Title Treasurer, Director

Durand, Nicolas
1201 Louisiana Street
Suite 1800
Houston, TX 77002

Title Secretary

Burfitt, Joseph
TOTAL Plaza, 1201 Louisiana Street
Houston, TX 77002

Title Director

Paszkiewicz, Ladislas
1201 Louisiana Street
Suite 1800
Houston, TX 77002

Title Director

Binet, Simon
1201 Louisiana Street
Suite 1800
Houston, TX 77002

Title Director

Hediard, Guillaume
1201 Louisiana Street
Suite 1800
Houston, TX 77002

Title Director

Dusausoy, Emmanuelle
Route de l’Aeroport 10
Geneva 1214 CH

Title Director

Simandoux, Jean-Marc
Route de l’Aeroport 10
Geneva, 1214 CH

Title Director

Vivier, Laurent
1 Passerelle Des Reflets
Courbevoie 92400 FR

Annual Reports
Report YearFiled Date
2023 03/19/2023
2024 04/17/2024
2025 01/10/2025

Document Images
01/10/2025 -- ANNUAL REPORT View image in PDF format
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/19/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
01/03/2022 -- Name Change View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- Reg. Agent Change View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
05/20/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- Reg. Agent Change View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
07/31/2003 -- Name Change View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- Name Change View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format