Search icon

STEMCOR USA INC.

Company Details

Entity Name: STEMCOR USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Oct 2006 (18 years ago)
Document Number: F06000006772
FEI/EIN Number 133456822
Address: 100 SE 3rd Ave, Suite 2020, Fort Lauderdale, FL, 33394, US
Mail Address: 100 SE 3RD Ave., Suite 2020, Fort Lauderdale, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEMCOR USA INC. RETIREMENT SAVINGS PLAN 2023 133456822 2024-08-16 STEMCOR USA INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 423500
Sponsor’s telephone number 2123009118
Plan sponsor’s address 6365 NW 6TH WAY, SUITE 150, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-08-16
Name of individual signing CHRISTOPHER LYNCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-16
Name of individual signing CHRISTOPHER LYNCH
Valid signature Filed with authorized/valid electronic signature
STEMCOR USA INC. RETIREMENT SAVINGS PLAN 2022 133456822 2023-09-20 STEMCOR USA INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 423500
Sponsor’s telephone number 2123009118
Plan sponsor’s address 100 SE 3RD, SUITE 2020, FORT LAUDERDALE, FL, 33394

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing CHRIS LYNCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-20
Name of individual signing CHRIS LYNCH
Valid signature Filed with authorized/valid electronic signature
STEMCOR USA INC. RETIREMENT SAVINGS PLAN 2021 133456822 2022-10-03 STEMCOR USA INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 423500
Sponsor’s telephone number 2123009118
Plan sponsor’s address 6365 NW 6TH WAY, SUITE 150, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing CHRISTOPHER LYNCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing CHRISTOPHER LYNCH
Valid signature Filed with authorized/valid electronic signature
STEMCOR USA INC. RETIREMENT SAVINGS PLAN 2020 133456822 2021-10-06 STEMCOR USA INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 423500
Sponsor’s telephone number 2123009118
Plan sponsor’s address 6365 NW 6TH WAY, SUITE 150, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing CHRISTOPHER WILLIAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing CHRISTOPHER WILLIAMS
Valid signature Filed with authorized/valid electronic signature
STEMCOR USA INC. RETIREMENT SAVINGS PLAN 2019 133456822 2020-10-12 STEMCOR USA INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 423500
Sponsor’s telephone number 2123009118
Plan sponsor’s address 6365 NW 6TH WAY, SUITE 150, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing CHRISTOPHER WILLIAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing CHRISTOPHER WILLIAMS
Valid signature Filed with authorized/valid electronic signature
STEMCOR USA INC. RETIREMENT SAVINGS PLAN 2018 133456822 2019-10-11 STEMCOR USA INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-01
Business code 423500
Sponsor’s telephone number 2123009118
Plan sponsor’s address 6365 NW 6TH WAY, SUITE 150, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing CHRISTOPHER WILLIAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing CHRISTOPHER WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gill Shawn P Agent 100 SE 3RD Ave., Fort Lauderdale, FL, 33394

Director

Name Role Address
VERDEN JULIAN Director 100 SE 3RD Ave., Fort Lauderdale, FL, 33394
GRAF STEVEN Director 100 SE 3RD Ave., Fort Lauderdale, FL, 33394
CHECKETTS ANDREW Director 100 SE 3RD Ave., Fort Lauderdale, FL, 33394

President

Name Role Address
WILLIAMS CHRISTOPHER President 100 SE 3RD Ave., Fort Lauderdale, FL, 33394

Chief Executive Officer

Name Role Address
GILL SHAWN Chief Executive Officer 100 SE 3RD Ave., Fort Lauderdale, FL, 33394

Vice President

Name Role Address
LYNCH CHRISTOPHER Vice President 100 SE 3RD Ave., Fort Lauderdale, FL, 33394

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 100 SE 3rd Ave, Suite 2020, Fort Lauderdale, FL 33394 No data
CHANGE OF MAILING ADDRESS 2023-06-21 100 SE 3rd Ave, Suite 2020, Fort Lauderdale, FL 33394 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-21 100 SE 3RD Ave., Suite 2020, Fort Lauderdale, FL 33394 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Gill, Shawn P No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State