Inactive
Updated 3/21/2025 8:49:42 PM

Sugar Steel Corporation

Sugar Steel Corporation is a Foreign Profit Corporation located in Scottsdale, AZ. Established on January 17, 2017, this corporation is officially registered under the document number F17000000230 with the Florida Department Of State. It currently holds an inactive status, its FEI/EIN number is 36-2590428.

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; Dimovski, Steve from Scottsdale AZ, serving as the Vice President and Chief Operating Officer; Dubrow, Herbert from Scottsdale AZ, serving as the Chief Financial Officer; Kief, Cheryl from Scottsdale AZ, serving as the Controller, ensuring strong leadership. To maintain legal compliance, the corporation has appointed as its official registered agent.

As of the latest update, Sugar Steel Corporation filed its last annual reports on March 27, 2024

Filing information

Company Name Sugar Steel Corporation
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F17000000230
FEI/EIN Number 36-2590428
Date Filed January 17, 2017
Company Age 8 years 3 months
State AZ
Status Inactive
Last Event WITHDRAWAL
Event Date Filed 1/30/2025
Event Effective Date NONE

The data on Sugar Steel Corporation 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: 3/27/2024

Mailing Address

55 South Lake Avenue, Suite 500
Pasadena, CA 91101
Changed: 1/30/2025

Officer/Director Details

Ajemyan, Arthur
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Ajemyan, Arthur
Director
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Dimovski, Steve
Vice President and Chief Operating Officer
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Dubrow, Herbert
Chief Financial Officer
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Kief, Cheryl
Controller
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Koch, Stephen P.
Vice President, President
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type WITHDRAWAL
Filed Date 1/30/2025
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 03/02/2023
Report Year 2024
Filed Date 03/27/2024
Report Year 2022
Filed Date 03/30/2022

Document Images

01/30/2025 -- WITHDRAWAL
More...