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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Koch Stephen P | Director | 16100 North 71st Street, Scottsdale, AZ, 85254 |
Lewis Karla | Director | 16100 North 71st Street, Scottsdale, AZ, 85254 |
Name | Role | Address |
---|---|---|
Lewis Karla | Chief Executive Officer | 16100 North 71st Street, Scottsdale, AZ, 85254 |
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 |
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