Entity Name: | FERALLOY 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: | 25 Apr 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Nov 2008 (16 years ago) |
Document Number: | F07000002218 |
FEI/EIN Number |
36-2684994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16100 North 71st Street, Suite 400, Scottsdale, AZ, 85254, US |
Mail Address: | 55 South Lake Avenue, Suite 500, Pasadena, CA, 91101, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Ajemyan Arthur | Director | 16100 North 71st Street, Scottsdale, AZ, 85254 |
Borzych Michael | Vice President | 16100 North 71st Street, Scottsdale, AZ, 85254 |
Koch Stephen P | Vice President | 16100 North 71st Street, Scottsdale, AZ, 85254 |
Koch Stephen P | Director | 16100 North 71st Street, Scottsdale, AZ, 85254 |
Nagle John | Vice President | 16100 North 71st Street, Scottsdale, AZ, 85254 |
Lewis Karla | Chief Executive Officer | 16100 North 71st Street, Scottsdale, AZ, 85254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2008-11-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State