Search icon

CONSTRUCTION MATERIALS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339995359 0420600 2014-10-08 7600 SOUTH ORANGE AVENUE, ORLANDO, FL, 32809
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2014-10-08
Emphasis L: FORKLIFT, P: SSTARG14, N: SSTARG14
Case Closed 2014-10-17
339823916 0420600 2014-06-25 608 NORTH 19TH STREET, YBOR CITY, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-06-25
Emphasis L: FORKLIFT
Case Closed 2014-07-21

Related Activity

Type Complaint
Activity Nr 894631
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State