Search icon

ADMIRAL METALS SERVICENTER COMPANY,INCORPORATED

Company Details

Entity Name: ADMIRAL METALS SERVICENTER COMPANY,INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 Nov 2021 (3 years ago)
Document Number: F21000006599
FEI/EIN Number N/A
Address: 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254
Mail Address: 55 South Lake Avenue, Suite 500, Pasadena, CA 91101
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Pascucci, David President 16100 North 71st Street, Suite 400 Scottsdale, AZ 85254

Vice President and Treasurer

Name Role Address
Ajemyan, Arthur Vice President and Treasurer 16100 North 71st Street, Suite 400 Scottsdale, AZ 85254

Vice President

Name Role Address
Bishop, Donald Vice President 16100 North 71st Street, Suite 400 Scottsdale, AZ 85254
Yeghyayan, Silva Vice President 16100 North 71st Street, Suite 400 Scottsdale, AZ 85254
Koch, Stephen P. Vice President 16100 North 71st Street, Suite 400 Scottsdale, AZ 85254

Operations

Name Role Address
Bishop, Donald Operations 16100 North 71st Street, Suite 400 Scottsdale, AZ 85254

Chief Executive Officer

Name Role Address
Lewis, Karla Chief Executive Officer 16100 North 71st Street, Suite 400 Scottsdale, AZ 85254

Vice President and Secretary

Name Role Address
Smith, William A., II Vice President and Secretary 16100 North 71st Street, Suite 400 Scottsdale, AZ 85254
Lewis, Karla Vice President and Secretary 16100 North 71st Street, Suite 400 Scottsdale, AZ 85254

Tax

Name Role Address
Yeghyayan, Silva Tax 16100 North 71st Street, Suite 400 Scottsdale, AZ 85254

Director

Name Role Address
Lewis, Karla Director 16100 North 71st Street, Suite 400 Scottsdale, AZ 85254
Ajemyan, Arthur Director 16100 North 71st Street, Suite 400 Scottsdale, AZ 85254
Koch, Stephen P. Director 16100 North 71st Street, Suite 400 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
REGISTERED AGENT NAME CHANGED 2021-12-17 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-30
Reg. Agent Change 2021-12-17
Foreign Profit 2021-11-16

Date of last update: 12 Feb 2025

Sources: Florida Department of State