Entity Name: | CONSTRUCTION MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Aug 1985 (40 years ago) |
Branch of: | CONSTRUCTION MATERIALS, INC., ALABAMA (Company Number 000-034-275) |
Date of dissolution: | 15 Oct 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Oct 2021 (4 years ago) |
Document Number: | P07000 |
FEI/EIN Number |
630667388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6250 Brook Hollow Pkwy., Norcross, GA, 30071, US |
Mail Address: | 6250 Brook Hollow Pkwy., Norcross, GA, 30071, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Sollenberger Alan W | President | 6250 Brook Hollow Pkwy., Norcross, GA, 30071 |
Stegeman John A | Chief Executive Officer | 6250 Brook Hollow Pkwy., Norcross, GA, 30071 |
Porterfield Preston | Vice President | 6250 Brook Hollow Pkwy., Norcross, GA, 30071 |
Riggs Scott | Chief Operating Officer | 6250 Brook Hollow Pkwy., Norcross, GA, 30071 |
Meredith Shawn W | Chief Financial Officer | 6250 Brook Hollow Pkwy., Norcross, GA, 30071 |
Zeide Aaron | Vice President | 6250 Brook Hollow Pkwy., Norcross, GA, 30071 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-10-15 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS A04000001834. MERGER NUMBER 300000219223 |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 6250 Brook Hollow Pkwy., Norcross, GA 30071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 6250 Brook Hollow Pkwy., Norcross, GA 30071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2006-01-03 | CONSTRUCTION MATERIALS, INC. | - |
CANCEL ADM DISS/REV | 2004-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1996-05-28 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000600695 | LAPSED | 8:11-AP-1022-CED | BANKRUPTCY COURT, TAMPA DIV. | 2012-08-17 | 2017-09-18 | $13,845.29 | LARRY S. HYMAN, AS TRUSTEE FOR KEARNEY CONSTR. CO., LLC, 106 S. TAMPANIA AVE., SUITE 200, TAMPA, FL 33609 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
Reg. Agent Change | 2021-01-12 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-08 |
Reg. Agent Change | 2018-11-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339995359 | 0420600 | 2014-10-08 | 7600 SOUTH ORANGE AVENUE, ORLANDO, FL, 32809 | |||||||||||||||||||||
|
||||||||||||||||||||||||
339823916 | 0420600 | 2014-06-25 | 608 NORTH 19TH STREET, YBOR CITY, FL, 33605 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 894631 |
Safety | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State