Admiral Metals Servicenter Company,incorporated is a Foreign Profit Corporation located in Scottsdale, AZ. Established on November 16, 2021, this corporation is officially registered under the document number F21000006599 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is N/A.
The primary address of the corporation is 16100 North 71st Street Suite 400, Scottsdale, AZ 85254 and mailing address is 55 South Lake Avenue Suite 500, Pasadena, CA 91101, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Ajemyan, Arthur from Scottsdale AZ, holding the position of Vice President, President; Ajemyan, Arthur from Scottsdale AZ, serving as the Director; Ajemyan, Arthur from Scottsdale AZ, serving as the Treasurer; Bishop, Donald from Woburn MA, serving as the VP, Operations; Koch, Stephen P. from Scottsdale AZ, serving as the Vice President, President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.
As of the latest update, Admiral Metals Servicenter Company,incorporated filed its last annual reports on March 14, 2025
Active
Updated 3/18/2025 3:12:44 PM
Admiral Metals Servicenter Company,incorporated
Filing information
Company Name
Admiral Metals Servicenter Company,incorporated
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F21000006599
FEI/EIN Number
N/A
Date Filed
November 16, 2021
Company Age
3 years 5 months
State
AZ
Status
Active
The data on Admiral Metals Servicenter Company,incorporated was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/18/2025.
Contact details
Principal Address
16100 North 71st Street Suite 400
Scottsdale, AZ 85254
Changed: 3/14/2025
Scottsdale, AZ 85254
Changed: 3/14/2025
Mailing Address
55 South Lake Avenue Suite 500
Pasadena, CA 91101
Changed: 3/14/2025
Pasadena, CA 91101
Changed: 3/14/2025
Registered Agent Name & Address
C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 12/17/2021
Address Changed: 12/17/2021
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 12/17/2021
Address Changed: 12/17/2021
Officer/Director Details
Ajemyan, Arthur
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Ajemyan, Arthur
Director
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Director
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Ajemyan, Arthur
Treasurer
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Treasurer
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Bishop, Donald
VP, Operations
11 Forbes Road
Woburn, MA 01801
VP, Operations
11 Forbes Road
Woburn, MA 01801
Koch, Stephen P.
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Koch, Stephen P.
Director
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Director
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
More...
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
03/03/2023
Report Year
2025
Filed Date
03/14/2025
Report Year
2024
Filed Date
04/03/2024
Document Images
ANNUAL REPORT
3/14/2025
ANNUAL REPORT
4/3/2024
ANNUAL REPORT
3/3/2023
ANNUAL REPORT
3/30/2022
Reg. Agent Change
12/17/2021
More...
Other companies in Scottsdale