Active
Updated 3/25/2025 2:47:36 PM

Metals Usa Carbon Flat Rolled, Inc.

Metals Usa Carbon Flat Rolled, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on January 1, 2018, this corporation is officially registered under the document number 4095224 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 16100 North 71st Street, Suite 400, Scottsdale, AR 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.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Metals Usa Carbon Flat Rolled, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4095224
Date Filed January 1, 2018
Company Age 7 years 5 months
State AR
Status Active
Formed In Ohio
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Metals Usa Carbon Flat Rolled, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

16100 North 71st Street, Suite 400
Scottsdale, AR 85254

Mailing Address

55 South Lake Avenue, Suite 500
Pasadena, CA 91101

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/28/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 10/26/2023
Effective Date
Description

Principal Address 1
From: 16100 N. 71st St., Suite 400
To: 16100 North 71st Street, Suite 400

Annual Report Due Date
From: 01/31/2024 12:00:00 Am
To: 01/31/2025 12:00:00 Am

Event Type Initial Filing
Filed Date 1/1/2018
Effective Date
Description

Document Images