Search icon

U.S. BORAX INC. - Florida Company Profile

Company Details

Entity Name: U.S. BORAX 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: 19 Mar 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 1993 (32 years ago)
Document Number: P09465
FEI/EIN Number 980047580

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

Address: 4700 Daybreak Parkway, South Jordan, UT, 84009, US
Mail Address: 4700 Daybreak Parkway, South Jordan, UT, 84009, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Finlayson Marnie President 14486 Borax Road, Boron, CA, 93516
Finan Cheree N Secretary 4700 Daybreak Parkway, South Jordan, UT, 84009
Harnden Ryan Director 4700 Daybreak Parkway, South Jordan, UT, 84009
Morgan Robert Treasurer 400-1190 des Canadiens-de-Montreal, Montreal, QC, H3A 32
Thomson Colin Director 14486 Borax Road, Boron, CA, 93516
Vargas Robert Director 4700 Daybreak Parkway, South Jordan, UT, 84009
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 4700 Daybreak Parkway, South Jordan, UT 84009 -
CHANGE OF MAILING ADDRESS 2019-01-22 4700 Daybreak Parkway, South Jordan, UT 84009 -
REGISTERED AGENT NAME CHANGED 2001-08-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2001-08-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1993-04-01 U.S. BORAX INC. -
NAME CHANGE AMENDMENT 1988-03-03 UNITED STATES BORAX & CHEMICAL CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000699015 TERMINATED 1000000844977 COLUMBIA 2019-10-17 2029-10-23 $ 678.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State