Search icon

ORR SAFETY CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: ORR SAFETY CORPORATION
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: 21 Jul 2014 (11 years ago)
Branch of: ORR SAFETY CORPORATION, KENTUCKY (Company Number 0038872)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: F14000003085
FEI/EIN Number 610471256

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

Address: 232 Industrial Park Dr, Frankfort, NY, 13340, US
Mail Address: 232 Industrial Park Dr, Frankfort, NY, 13340, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Borrelli Michael Chief Financial Officer 232 Industrial Park Drive, Frankfort, NY, 13340
Rottenberg Bastian Chief Executive Officer 232 Industrial Park Dr, Frankfort, NY, 13340
Stevens Larry Director 232 Industrial Park Dr, Frankfort, NY, 13340
Baer Volker Director 93 Grant Street, Ramsey, NJ, 07446
Basu Amrita Secretary 93 Grant S, Ramsey, NJ, 07446
Bachman Carrie Chief Operating Officer 232 Industrial Park Dr, Frankfort, NY, 13340
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 232 Industrial Park Dr, Frankfort, NY 13340 -
CHANGE OF MAILING ADDRESS 2024-02-02 232 Industrial Park Dr, Frankfort, NY 13340 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-06-20 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-02-16 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-27
Reg. Agent Change 2022-06-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State