Active
Updated 7/15/2025 12:00:00 AM

Mr Steel Acquisition Corp

Mr Steel Acquisition Corp is a Stock Corporation located in Phoenix, AZ. Established on May 8, 2015, this corporation is officially registered under the document number 3785895 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5301 W Madison St, Phoenix, AZ 85043, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent, located at 330 N Brand Blvd Suite 700, Glendale, CA 91203.

Filing information

Company Name Mr Steel Acquisition Corp
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3785895
Date Filed May 8, 2015
Company Age 10 years 3 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MODULAR SETUP, FABRICATION OF STEEL LIDS

The data on Mr Steel Acquisition Corp was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

5301 W Madison St
Phoenix, AZ 85043

Mailing Address

5301 W Madison St
Phoenix, AZ 85043

Agent

1505 Corporation
National Registered Agents, Inc.
330 N Brand Blvd Suite 700
Glendale, CA 91203

Principal(s)

Chief Financial Officer
Robert Lahmann
5301 W Madison St
Phoenix, AZ 85043
Authorized person for 7 entities. See all →
Chief Executive Officer
Ron Procunier
5301 W Madison St
Phoenix, AZ 85043
Authorized person for 5 entities. See all →
Assistant Secretary
Steven Kalter
8 Sound Shore Dr Ste 303
Greenwich, CT 06830
Authorized person for 4 entities. See all →
Secretary
Steven Raich
8 Sound Shore Dr Ste 303
Greenwich, CT 06830
Authorized person for 4 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 10/8/2024
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 9/23/2024
Effective Date
Description

Principal Address 1
From: 4100 W Glenrosa Ave
To: 5301 W Madison St

Principal Postal Code
From: 85019
To: 85043

Annual Report Due Date
From: 5/31/2019 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: National Registered Agents, Inc. 330 N Brand Blvd Suite 700 glendale, CA 91203

Event Type System Amendment - FTB Forfeited
Filed Date 8/1/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/25/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 4/30/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: Fw34663
To:

More...

Document Images