Name: | METALS USA PLATES AND SHAPES SOUTHEAST, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 16 Nov 1978 (46 years ago) |
Branch of: | METALS USA PLATES AND SHAPES SOUTHEAST, INC., ALABAMA (Company Number 000-010-287) |
Business ID: | 692184 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 350 S. Grand Ave., Suite 5100LOS ANGELES, CA 90071 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Mickey Marshall | President | 1251 Woodland Avenue, Mobile, AL 36652 |
Name | Role | Address |
---|---|---|
Keith Koci | Treasurer | 4901 NW 17th Way, Suite 405, Fort Lauderdale, FL 33309 |
Name | Role | Address |
---|---|---|
Karla R. Lewis | Director | 350 S. Grand Ave., Suite 5100, Los Angeles, CA 90071 |
Gregg J. Mollins | Director | 350 S. Grand Ave., Suite 5100, Los Angeles, CA 90071 |
Name | Role | Address |
---|---|---|
Karla R. Lewis | Secretary | 350 S. Grand Ave., Suite 5100, Los Angeles, CA 90071 |
Name | Role | Address |
---|---|---|
Karla R. Lewis | Vice President | 350 S. Grand Ave., Suite 5100, Los Angeles, CA 90071 |
Name | Role | Address |
---|---|---|
Gregg J. Mollins | Chief Executive Officer | 350 S. Grand Ave., Suite 5100, Los Angeles, CA 90071 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2018-04-27 | Withdrawal For METALS USA PLATES AND SHAPES SOUTHEAST, INC. |
Annual Report | Filed | 2018-04-14 | Annual Report For METALS USA PLATES AND SHAPES SOUTHEAST, INC. |
Annual Report | Filed | 2017-04-03 | Annual Report For METALS USA PLATES AND SHAPES SOUTHEAST, INC. |
Annual Report | Filed | 2016-03-16 | Annual Report For METALS USA PLATES AND SHAPES SOUTHEAST, INC. |
Annual Report | Filed | 2015-04-09 | Annual Report For METALS USA PLATES AND SHAPES SOUTHEAST, INC. |
Annual Report | Filed | 2014-03-19 | Annual Report |
Annual Report | Filed | 2013-03-12 | Annual Report |
Annual Report | Filed | 2012-03-21 | Annual Report |
Annual Report | Filed | 2011-03-09 | Annual Report |
Annual Report | Filed | 2010-03-24 | Annual Report |
Date of last update: 09 Feb 2025
Sources: Mississippi Secretary of State