Active
Updated 3/22/2025 8:53:42 PM

Interstate Steel Structures Inc.

Interstate Steel Structures Inc. is a For-Profit (Business) Corporation located in Golden Valley, AZ. Established on August 7, 2017, this corporation is officially registered under the document number F22089110 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 5101 Us Hwy 68, Golden Valley, AZ 86413, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Eric Alexander Aguilar from Riverside County CA, holding the position of Treasurer; Eric Alexander Aguilar from Riverside County CA, serving as the Director; Maria Guadalupe Corona-espinoza from Riverside County CA, serving as the Secretary; Maria Guadalupe Corona-espinoza from Riverside County CA, serving as the Director; Roberto Leos from Riverside County CA, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed United States Corporation Agen as its official registered agent, located at 17470 N Pacesetter Way, Scottsdale, AZ 85255.

As of the latest update, Interstate Steel Structures Inc. filed its last annual reports on May 15, 2024

Filing information

Company Name Interstate Steel Structures Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arizona Corporation Commission
Document Number F22089110
Date Filed August 7, 2017
Company Age 8 years 3 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 12/16/2022
Approval Date 08/09/2017
Original Incorporation Date 08/07/2017
Domicile State California
Business Type Construction
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 08/07/2025

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

Contact details

Principal Address

5101 Us Hwy 68
Golden Valley, AZ 86413
County: Mohave
Last Updated: 05/15/2024

Entity Principal Office Address

831 S State Street
San Jacinto, CA 92583
Last Updated: 05/15/2024
County: Riverside

Statutory Agent Information

United States Corporation Agen
17470 N Pacesetter Way
Scottsdale, Az 85255
Agent Last Updated: 05/15/2024
County: Maricopa
Appointed Status: Active

Officer/Director Details

Eric Alexander Aguilar
Treasurer
41783 Briarwood Ave, Hemet
Riverside County, CA 92544
Eric Alexander Aguilar
Director
41783 Briarwood Ave., Hemet
Riverside County, CA 92544
Maria Guadalupe Corona-espinoza
Secretary
298 Starboard Ct, San Jacinto
Riverside County, CA 92583
Maria Guadalupe Corona-espinoza
Director
298 Starboard Ct., San Jacinto
Riverside County, CA 92583
Roberto Leos
Director
44722 Palm Ave, Hemet
Riverside County, CA 92544
Roberto Leos
President
44722 Palm Ave, Hemet
Riverside County, CA 92544
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24051509516435
Filed Date 5/15/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23080910024654
Filed Date 8/9/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22121611059014
Filed Date 12/16/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 22121611059011
Filed Date 12/16/2022
Status Approved
Document Type 2020 Annual Report
Barcode ID 22121611049008
Filed Date 12/16/2022
Status Approved
Document Type 2019 Annual Report
Barcode ID 22121611049005
Filed Date 12/16/2022
Status Approved
Document Type 2018 Annual Report
Barcode ID 22121611049003
Filed Date 12/16/2022
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21091301352210
Filed Date 9/13/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21040301243095
Filed Date 4/3/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21012902405564
Filed Date 1/29/2021
Status Approved
Document Type Application for Authority
Barcode ID 06021965
Filed Date 8/7/2017
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 8/7/2017
Barcode ID
Name Type True Name
Name INTERSTATE STEEL STRUCTURES INC.

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 05/15/2024
Report Year 2023
Filed Date 08/09/2023
Report Year 2022
Filed Date 12/16/2022
Report Year 2021
Filed Date 12/16/2022
Report Year 2020
Filed Date 12/16/2022
More...

Document Images

More...