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
Active
Updated 3/22/2025 10:12:23 PM
Southwest Steel Of California, Inc.
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
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
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
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
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
Director
5801 Wells Park Rd, W Jordan
Salt Lake County, UT 84081
Jerry Moyes
Director
2200 S 75th Ave, Phoenix
Maricopa County, AZ 85043
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
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
2024 Annual Report
6/27/2024
2023 Annual Report
6/30/2023
2022 Annual Report
7/6/2022
2021 Annual Report
6/11/2021
2020 Annual Report
7/2/2020
More...
Other companies in El Mirage