Search icon

MATERIALS, INC.

Company Details

Entity Name: MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1988 (37 years ago)
Date of dissolution: 05 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: M91872
FEI/EIN Number 59-2906929
Address: 6251 44TH ST N, SUITE 1921, PINELLAS PARK, FL 33781
Mail Address: 6251 44TH ST N, SUITE 1921, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHIERHOLZ, JOHN CDPS Agent 6251 44TH ST N, SUITE 1921, PINELLAS PARK, FL 33781

Vice President

Name Role Address
DOYLE, GREGORY Vice President 6251 44TH ST N #1921, PINELLAS PARK, FL 33781

Director

Name Role Address
DOYLE, GREGORY Director 6251 44TH ST N #1921, PINELLAS PARK, FL 33781
SCHIERHOLZ, JOHN C. Director 6251 44TH ST N 1921, PINELLAS PARK, FL 33781

President

Name Role Address
SCHIERHOLZ, JOHN C. President 6251 44TH ST N 1921, PINELLAS PARK, FL 33781

Secretary

Name Role Address
SCHIERHOLZ, JOHN C. Secretary 6251 44TH ST N 1921, PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-28 SCHIERHOLZ, JOHN CDPS No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 6251 44TH ST N, SUITE 1921, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2009-04-21 6251 44TH ST N, SUITE 1921, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 6251 44TH ST N, SUITE 1921, PINELLAS PARK, FL 33781 No data

Documents

Name Date
Voluntary Dissolution 2011-12-05
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-02-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State