Search icon

PREFERRED MATERIALS, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 1989 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2024 (8 months ago)
Document Number: P25884
FEI/EIN Number 581401468

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4636 Scarborough Drive, Lutz, FL, 33559, US
Mail Address: 4636 Scarborough Drive, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Church David M President 13101 Telecom Drive, Tampa, FL, 33637
Rothering John Secretary 900 Ashwood Pkwy, Atlanta, GA, 30338
Toolan David M Admi 900 Ashwood Parkway, Atlanta, GA, 30338
Keating John J Director 14 Monument Square, Leominster, MA, 01453
Wear Nicholas B Vice President 4636 Scarborough Drive, Lutz, FL, 33559
Yelvington Gary M Vice President 4636 Scarborough Drive, Lutz, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081211 PREFERRED MATERIALS DEBARY ACTIVE 2024-07-08 2029-12-31 - 4636 SCARBOROUGH DR, LUTZ, FL, 33559
G18000077319 PRESTIGE GUNITE ACTIVE 2018-07-17 2028-12-31 - 900 ASHWOOD PARKWAY, ATLANTA, GA, 30338
G16000136044 OLDCASTLE SOUTHERN GROUP ACTIVE 2016-12-19 2026-12-31 - C/O CSC, 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808
G13000120585 APAC SOUTHEAST, INC. ACTIVE 2013-12-10 2028-12-31 - 900 ASHWOOD PARKWAY, SUITE 600, ATLANTA, GA, 30338
G13000120588 PREFERRED MATERIALS, INC. EXPIRED 2013-12-10 2018-12-31 - 13101 TELECOM DRIVE, SUITE 101, TAMPA, FL, 33637
G13000115574 CONRAD YELVINGTON DISTRIBUTORS ACTIVE 2013-11-25 2028-12-31 - 900 ASHWOOD PARKWAY, SUITE 600, ATLANTA, GA, 30328
G11000015264 APAC-SOUTHEAST, INC. EXPIRED 2011-02-09 2016-12-31 - 11482 COLUMBIA PARK DRIVE WEST, SUITE 3, JACKSONVILLE, FL, 32258
G11000015263 PREFERRED MATERIALS, INC. EXPIRED 2011-02-09 2016-12-31 - 25061 OLD US 41 SOUTH, BONITA SPRINGS, FL, 34135
G11000015259 CONRAD YELVINGTON DISTRIBUTORS, INC. EXPIRED 2011-02-09 2016-12-31 - 2326 BELLEVUE AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
MERGER 2024-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000255721
CHANGE OF MAILING ADDRESS 2019-04-17 4636 Scarborough Drive, Lutz, FL 33559 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 4636 Scarborough Drive, Lutz, FL 33559 -
NAME CHANGE AMENDMENT 2014-02-03 PREFERRED MATERIALS, INC. -
NAME CHANGE AMENDMENT 2013-12-05 OLDCASTLE SOUTHERN GROUP, INC. -
NAME CHANGE AMENDMENT 2013-11-19 PREFERRED MATERIALS, INC. -
REGISTERED AGENT NAME CHANGED 2013-02-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2011-01-06 OLDCASTLE SOUTHERN GROUP, INC. -
MERGER 2010-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000109857

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001182095 LAPSED 06 10031 (26) 17TH JUD DIS. BROWARD CTY 2009-04-13 2014-04-29 $86,957.75 CONSUL-TECH CONSTRUCTION MANAGEMNET, INC., C/O GEORGE R. TRUITT, JR. ESQUIRE, 3440 HOLLYWOOD BOULEVARD, 2ND FLOOR, HOLLYWOOD, FL 33021

Documents

Name Date
Merger 2024-06-28
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-10-23
AMENDED ANNUAL REPORT 2018-09-06
AMENDED ANNUAL REPORT 2018-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State