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 |
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 |
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 |
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 |
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 |
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