J.b. Steel Fabricators, Inc. is a Stock Corporation located in Tucson, AZ. Established on April 3, 2017, this corporation is officially registered under the document number 4011547 with the California Secretary of State. It currently holds an active status.
The primary and mailing address of the corporation is 2850 E Ganley Road, Tucson, AZ 85706, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent, located at 1401 21st Street Suite R, Sacramento, CA 95811.
Active
Updated 7/15/2025 12:00:00 AM
J.b. Steel Fabricators, Inc.
Filing information
Company Name
J.b. Steel Fabricators, Inc.
Entity type
Stock Corporation
Governing Agency
California Secretary of State
Document Number
4011547
Date Filed
April 3, 2017
Company Age
8 years 4 months
State
AZ
Status
Active
Formed In
Arizona
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Foreign Name
J.B. VENTURES, INC.
Type of Business
Steel Erection & Fabrication
The data on J.b. Steel Fabricators, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.
Contact details
Principal Address
2850 E Ganley Road
Tucson, AZ 85706
Tucson, AZ 85706
Mailing Address
2850 E Ganley Road
Tucson, AZ 85706
Tucson, AZ 85706
Agent
1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811
Principal(s)
Chief Executive Officer
Daniel W Elmer
2850 E Ganley Road
Tucson, AZ 85706
Daniel W Elmer
2850 E Ganley Road
Tucson, AZ 85706
Chief Financial Officer
Maureen A Jones
2850 E Ganley Road
Tucson, AZ 85706
Maureen A Jones
2850 E Ganley Road
Tucson, AZ 85706
Secretary
Michelle L Brown
2850 E Ganley Road
Tucson, AZ 85706
Michelle L Brown
2850 E Ganley Road
Tucson, AZ 85706
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement of Information
Filed Date
3/13/2025
Effective Date
Description
Event Type
Statement of Information
Filed Date
1/22/2025
Effective Date
Description
Annual Report Due Date
From: 4/30/2025 12:00:00 Am
To: 4/30/2026 12:00:00 Am
Event Type
System Amendment - FTB Forfeited
Filed Date
9/1/2021
Effective Date
Description
Event Type
System Amendment - FTB Restore
Filed Date
9/1/2021
Effective Date
Description
Event Type
Initial Filing
Filed Date
4/3/2017
Effective Date
Description
Document Images
Statement of Information
3/13/2025
Statement of Information
1/22/2025
Initial Filing
4/3/2017
Other companies in Tucson