Entity Name: | NORIT AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 04 Jun 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2022 (2 years ago) |
Document Number: | P34253 |
FEI/EIN Number | 59-0142210 |
Address: | 1432 E 6th St Maip, Pryor, OK 74361 |
Mail Address: | 2 Seaport LN, Suite 1300, Boston, MA 02210-2058 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Onaiza , Anie | Treasurer | 1432 E 6th St Maip, Pryor, OK 74361 |
Name | Role | Address |
---|---|---|
Onaiza , Anie | Vice President | 1432 E 6th St Maip, Pryor, OK 74361 |
Name | Role | Address |
---|---|---|
Mills , Jeffrey | Secretary | 1432 E 6th St Maip, Pryor, OK 74361 |
Name | Role | Address |
---|---|---|
Wruble , Timothy | Director | 1432 E 6th St Maip, Pryor, OK 74361 |
Name | Role | Address |
---|---|---|
Lerner , Bruce | President | 1432 E 6th St Maip, Pryor, OK 74361 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 1432 E 6th St Maip, Pryor, OK 74361 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 1432 E 6th St Maip, Pryor, OK 74361 | No data |
REINSTATEMENT | 2022-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-27 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-27 | Corporation Service Company | No data |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
NAME CHANGE AMENDMENT | 1994-01-18 | NORIT AMERICAS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-25 |
REINSTATEMENT | 2022-09-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State