![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
ORICA USA INC.
Filing Information
F96000004109
75-2661387
08/12/1996
DE
ACTIVE
NAME CHANGE AMENDMENT
04/05/2000
NONE
Principal Address
Changed: 04/19/2024
9155 E. Nichols Ave
Suite 400
Centennial, CO 80112
Suite 400
Centennial, CO 80112
Changed: 04/19/2024
Mailing Address
Changed: 01/04/2019
33101 East Quincy Avenue
Watkins, CO 80137
Watkins, CO 80137
Changed: 01/04/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/20/2011
Address Changed: 04/20/2011
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 04/20/2011
Address Changed: 04/20/2011
Officer/Director Detail
Name & Address
Title President, Director
CROUGH, JAMES
Title Secretary
Harsh, Tereasa
Title Treasurer, Director
Newcombe, Andrew
Title VP
HOOTS, KENT
Title President, Director
CROUGH, JAMES
9155 E. Nichols Ave
Suite 400
Centennial, CO 80112
Suite 400
Centennial, CO 80112
Title Secretary
Harsh, Tereasa
9155 E. Nichols Ave
Suite 400
Centennial, CO 80112
Suite 400
Centennial, CO 80112
Title Treasurer, Director
Newcombe, Andrew
9155 E. Nichols Ave
Suite 400
Centennial, CO 80112
Suite 400
Centennial, CO 80112
Title VP
HOOTS, KENT
9155 E. Nichols Ave
Suite 400
Centennial, CO 80112
Suite 400
Centennial, CO 80112
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 04/17/2023 |
2024 | 04/19/2024 |
Document Images