Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STEMCOR USA INC.

Filing Information
F06000006772 13-3456822 10/25/2006 DE ACTIVE
Principal Address
100 SE 3rd Ave
Suite 2020
Fort Lauderdale, FL 33394

Changed: 06/21/2023
Mailing Address
100 SE 3RD Ave.
Suite 2020
Fort Lauderdale, FL 33394

Changed: 06/21/2023
Registered Agent Name & Address Gill, Shawn P
100 SE 3RD Ave.
Suite 2020
Fort Lauderdale, FL 33394

Name Changed: 04/29/2019

Address Changed: 06/21/2023
Officer/Director Detail Name & Address

Title Director

VERDEN, JULIAN
100 SE 3RD Ave.
Suite 2020
Fort Lauderdale, FL 33394

Title Director

GRAF, STEVEN
100 SE 3RD Ave.
Suite 2020
Fort Lauderdale, FL 33394

Title Director

CHECKETTS, ANDREW
100 SE 3RD Ave.
Suite 2020
Fort Lauderdale, FL 33394

Title President

WILLIAMS, CHRISTOPHER
100 SE 3RD Ave.
Suite 2020
Fort Lauderdale, FL 33394

Title CEO

GILL, SHAWN
100 SE 3RD Ave.
Suite 2020
Fort Lauderdale, FL 33394

Title VP

LYNCH, CHRISTOPHER
100 SE 3RD Ave.
Suite 2020
Fort Lauderdale, FL 33394

Title Secretary

LIMA, GIOVANI
100 SE 3RD Ave.
Suite 2020
Fort Lauderdale, FL 33394

Title VP

HANSEN, MARK
293 Castle Avenue
Suite C
Westbury, NY 11590

Title VP

BORAL, GARY
8700 E Market Street
Suite 11
Warren, OH 44484

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 06/21/2023
2024 03/03/2024