Search icon

SUGAR STEEL CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: SUGAR STEEL 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: 17 Jan 2017 (8 years ago)
Branch of: SUGAR STEEL CORPORATION, ILLINOIS (Company Number CORP_46324102)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: F17000000230
FEI/EIN Number 36-2590428

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: ILLINOIS

Key Officers & Management

Name Role Address
Lewis Karla Chief Executive Officer 16100 North 71st Street, Scottsdale, AZ, 85254
Yeghyayan Silva Vice President 16100 North 71st Street, Scottsdale, AZ, 85254
Dimovski Steve Vice President 16100 North 71st Street, Scottsdale, AZ, 85254
Kief Cheryl Cont 16100 North 71st Street, Scottsdale, AZ, 85254
Lewis Karla Director 16100 North 71st Street, Scottsdale, AZ, 85254
Smith William II Vice President 16100 North 71st Street, Scottsdale, AZ, 85254
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-30 - -
CHANGE OF MAILING ADDRESS 2025-01-30 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254 -
REGISTERED AGENT CHANGED 2025-01-30 REGISTERED AGENT REVOKED -
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 -

Documents

Name Date
WITHDRAWAL 2025-01-30
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
Foreign Profit 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State