Active
Updated 8/15/2025 2:28:41 AM

Feralloy Corporation

Feralloy Corporation is a Foreign Profit Corporation located in Scottsdale, AZ. Established on April 25, 2007, this corporation is officially registered under the document number F07000002218 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 39-2361210.

The primary address of the corporation is 16100 North 71st Street Suite 400, Scottsdale, AZ 85254 and mailing address is 4231 Nw 11th Ct, Miami, FL 33127, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Fuseyamore, Teanah from Brooklyn NY, holding the position of CEO, President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ct Corporation System as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.

As of the latest update, Feralloy Corporation filed its last annual reports on May 28, 2025

Filing information

Company Name Feralloy Corporation
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F07000002218
FEI/EIN Number 39-2361210
Date Filed April 25, 2007
Company Age 18 years 4 months
State AZ
Status Active
Last Event CANCEL ADM DISS/REV
Event Date Filed 11/14/2008
Event Effective Date NONE

The data on Feralloy Corporation was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/15/2025.

Contact details

Principal Address

16100 North 71st Street Suite 400
Scottsdale, AZ 85254
Changed: 3/23/2025

Mailing Address

4231 Nw 11th Ct
Miami, FL 33127
Changed: 5/28/2025

Registered Agent Name & Address

Ct Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Address Changed: 4/19/2013
Registered agent for 585 entities. See all →

Officer/Director Details

Fuseyamore, Teanah
CEO, President
1400 Bergen St, 13h
Brooklyn, NY 11213

Events

Event Type
Filed Date
Effective Date
Description
Event Type CANCEL ADM DISS/REV
Filed Date 11/14/2008
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/26/2008
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 03/23/2025
Report Year 2025
Filed Date 05/27/2025
Report Year 2025
Filed Date 05/28/2025

Document Images

05/28/2025 -- AMENDED ANNUAL REPORT
05/27/2025 -- AMENDED ANNUAL REPORT
03/23/2025 -- ANNUAL REPORT
03/27/2024 -- ANNUAL REPORT
02/28/2023 -- ANNUAL REPORT
More...