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 |
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 | - |
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 | - |
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