Metals Usa Plates And Shapes, Inc. is a Foreign Profit Corporation located in Scottsdale, AZ. Established on November 20, 2017, this corporation is officially registered under the document number F17000005241 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 Treasurer; Ajemyan, Arthur from Scottsdale AZ, serving as the Director; Koch, Stephen P. from Scottsdale AZ, serving as the Director; Koch, Stephen P. from Scottsdale AZ, serving as the Vice President, President; Koons, Frank from Scottsdale AZ, serving as the Chief Operating Officer, 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, Metals Usa Plates And Shapes, Inc. filed its last annual reports on April 3, 2024
Active
Updated 3/21/2025 10:37:42 PM
Metals Usa Plates And Shapes, Inc.
Filing information
Company Name
Metals Usa Plates And Shapes, Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F17000005241
FEI/EIN Number
N/A
Date Filed
November 20, 2017
Company Age
7 years 8 months
State
AZ
Status
Active
Last Event
NAME CHANGE AMENDMENT
Event Date Filed
2/16/2018
Event Effective Date
NONE
The data on Metals Usa Plates And Shapes, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.
Contact details
Principal Address
16100 North 71st Street Suite 400
Scottsdale, AZ 85254
Changed: 4/3/2024
Scottsdale, AZ 85254
Changed: 4/3/2024
Mailing Address
55 South Lake Avenue Suite 500
Pasadena, CA 91101
Changed: 4/3/2024
Pasadena, CA 91101
Changed: 4/3/2024
Registered Agent Name & Address
C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Registered agent for 1482 entities. See all →
1200 South Pine Island Road
Plantation, FL 33324
Registered agent for 1482 entities. See all →
Officer/Director Details
Ajemyan, Arthur
Treasurer
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Officer for 5 entities. See all →
Treasurer
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Officer for 5 entities. See all →
Ajemyan, Arthur
Director
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Officer for 5 entities. See all →
Director
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Officer for 5 entities. See all →
Koch, Stephen P.
Director
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Officer for 3 entities. See all →
Director
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Officer for 3 entities. See all →
Koch, Stephen P.
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Officer for 3 entities. See all →
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Officer for 3 entities. See all →
Koons, Frank
Chief Operating Officer
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Chief Operating Officer
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Lewis, Karla
Vice President and Secretary
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Officer for 5 entities. See all →
Vice President and Secretary
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Officer for 5 entities. See all →
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
NAME CHANGE AMENDMENT
Filed Date
2/16/2018
Effective Date
Description
OLD NAME WAS : METALS USA PLATES AND SHAPES, NORTHEAST, INC.
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
03/03/2023
Report Year
2022
Filed Date
03/30/2022
Report Year
2024
Filed Date
04/03/2024
Document Images
ANNUAL REPORT
4/3/2024
ANNUAL REPORT
3/3/2023
ANNUAL REPORT
3/30/2022
ANNUAL REPORT
4/19/2021
ANNUAL REPORT
5/24/2020
More...
Other companies in Scottsdale