Search icon

METALS USA PLATES AND SHAPES, INC.

Company Details

Entity Name: METALS USA PLATES AND SHAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Nov 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 2018 (7 years ago)
Document Number: F17000005241
FEI/EIN Number NOT APPLICABLE
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
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Lewis Karla Vice President 16100 North 71st Street, Scottsdale, AZ, 85254
Yeghyayan Silva Vice President 16100 North 71st Street, Scottsdale, AZ, 85254
Smith William II Vice President 16100 North 71st Street, Scottsdale, AZ, 85254

Director

Name Role Address
Koch Stephen P Director 16100 North 71st Street, Scottsdale, AZ, 85254
Lewis Karla Director 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 2024-04-03 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254 No data
CHANGE OF MAILING ADDRESS 2024-04-03 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254 No data
NAME CHANGE AMENDMENT 2018-02-16 METALS USA PLATES AND SHAPES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
Name Change 2018-02-16
Foreign Profit 2017-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State