Active
Updated 3/22/2025 10:12:23 PM

Southwest Steel Of California, Inc.

Southwest Steel Of California, Inc. is a For-Profit (Business) Corporation located in El Mirage, AZ. Established on July 23, 2015, this corporation is officially registered under the document number F20215633 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is Southwest Steel, LLC 10211 N El Mirage Rd, El Mirage, AZ 85335, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Brendan J Smith from Salt Lake County UT, holding the position of CFO (Chief Financial Officer); Craig Moyes from Salt Lake County UT, serving as the Director; Jerry Moyes from Maricopa County AZ, serving as the Director; Landon Industries Moyes from Salt Lake County UT, serving as the CEO (Chief Executive Officer), ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ct Corporation System as its official registered agent, located at 3800 N Central Ave #460, Phoenix, AZ 85012.

As of the latest update, Southwest Steel Of California, Inc. filed its last annual reports on June 27, 2024

Filing information

Company Name Southwest Steel Of California, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arizona Corporation Commission
Document Number F20215633
Date Filed July 23, 2015
Company Age 10 years 4 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 06/27/2018
Original Incorporation Date 07/23/2015
Domicile State Nevada
Business Type Construction
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 07/23/2025

The data on Southwest Steel Of California, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

Southwest Steel, LLC 10211 N El Mirage Rd
El Mirage, AZ 85335
Attention: Brendan Smith
County: Maricopa
Last Updated: 06/27/2024

Entity Principal Office Address

Southwest Steel Of California, 5801 West Wells Park Road
West Jordan, Ut 84081
Attention: Brendan Smith
Last Updated: 06/27/2024
County: Salt Lake

Statutory Agent Information

Ct Corporation System
3800 N Central Ave #460
Phoenix, Az 85012
Agent Last Updated: 06/27/2024
County: Maricopa
Appointed Status: Active

Officer/Director Details

Brendan J Smith
CFO (Chief Financial Officer)
Southwest Steel Of California, 5801 West Wells Park Road, West Jordan
Salt Lake County, UT 84081
Craig Moyes
Director
5801 Wells Park Rd, W Jordan
Salt Lake County, UT 84081
Jerry Moyes
Director
2200 S 75th Ave, Phoenix
Maricopa County, AZ 85043
Landon Industries Moyes
CEO (Chief Executive Officer)
5801 West Wells Park Road, West Jordan
Salt Lake County, UT 84081

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24062709396237
Filed Date 6/27/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23063010236856
Filed Date 6/30/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22070608298230
Filed Date 7/6/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21061112237082
Filed Date 6/11/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20070208063334
Filed Date 7/2/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19062109039545
Filed Date 6/21/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18062708338336
Filed Date 6/27/2018
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 06001351
Filed Date 7/25/2017
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05988343
Filed Date 6/30/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05579755
Filed Date 7/8/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05239675
Filed Date 9/25/2015
Status Accepted
Document Type Application for Authority
Barcode ID 05146199
Filed Date 7/29/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 7/23/2015
Barcode ID
Name Type True Name
Name SOUTHWEST STEEL OF CALIFORNIA, INC.

Annual Reports

Report Year
Filed Date
Report Year 2021
Filed Date 06/11/2021
Report Year 2019
Filed Date 06/21/2019
Report Year 2018
Filed Date 06/27/2018
Report Year 2024
Filed Date 06/27/2024
Report Year 2017
Filed Date 06/30/2017
More...

Document Images

More...