Search icon

FERALLOY CORPORATION

Company Details

Entity Name: FERALLOY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
Ajemyan Arthur Director 16100 North 71st Street, Scottsdale, AZ, 85254
Koch Stephen P Director 16100 North 71st Street, Scottsdale, AZ, 85254

Vice President

Name Role Address
Borzych Michael Vice President 16100 North 71st Street, Scottsdale, AZ, 85254
Koch Stephen P Vice President 16100 North 71st Street, Scottsdale, AZ, 85254
Nagle John Vice President 16100 North 71st Street, Scottsdale, AZ, 85254

Chief Executive Officer

Name Role Address
Lewis Karla Chief Executive Officer 16100 North 71st Street, Scottsdale, AZ, 85254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254 No data
CHANGE OF MAILING ADDRESS 2024-03-27 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2008-11-14 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State