Search icon

PHOENIX METALS COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHOENIX METALS COMPANY
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: 23 Sep 1988 (37 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 15 Aug 1991 (34 years ago)
Document Number: P21009
FEI/EIN Number 58-1455083

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: GEORGIA

Key Officers & Management

Name Role Address
Patterson Kyle Vice President 4685 Buford Highway, Peachtree Corners, GA, 30071
Dorough Todd Vice President 4685 Buford Highway, Peachtree Corners, GA, 30071
Haynes Mark President 4685 Buford Highway, Peachtree Corners, GA, 30071
Ajemyan Arthur Director 16100 North 71st Street, Scottsdale, AZ, 85254
Koch Stephen Vice President 16100 North 71st Street, Scottsdale, AZ, 85254
Holmgren Theresa Chief Financial Officer 4685 Buford Highway, Peachtree Corners, GA, 30071
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038556 PHOENIX METALS COMPANY ACTIVE 2023-03-24 2028-12-31 - 55 SOUTH LAKE AVENUE,SUITE 500, PASADENA, CA, 91101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254 -
CHANGE OF MAILING ADDRESS 2024-04-23 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-02 CT CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1991-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-21
Type:
Planned
Address:
802 N. 45TH STREET, TAMPA, FL, 33605
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1990-11-28
Type:
Unprog Rel
Address:
4734 TAMIAMI TRAIL, NORTH, SARASOTA, FL, 34234
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State