Search icon

SET MATERIALS, INC. - Florida Company Profile

Company Details

Entity Name: SET MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SET MATERIALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Dec 1993 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P93000087156
FEI/EIN Number 593221508

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

Address: 800 HULL RD, ORMOND BEACH, FL, 32174
Mail Address: 800 HULL RD, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SET MATERIALS INC 401 K PROFIT SHARING PLAN TRUST 2014 593221508 2015-05-13 SET MATERIALS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3866771658
Plan sponsor’s address 800 HULL RD, ORMOND BEACH, FL, 32174

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing LORI ADAMS
Valid signature Filed with authorized/valid electronic signature
SET MATERIALS INC 401 K PROFIT SHARING PLAN TRUST 2013 593221508 2014-06-03 SET MATERIALS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3866771658
Plan sponsor’s address 800 HULL RD, ORMOND BEACH, FL, 32174

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing LORI ADAMS
Valid signature Filed with authorized/valid electronic signature
SET MATERIALS INC 401 K PROFIT SHARING PLAN TRUST 2012 593221508 2013-06-28 SET MATERIALS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3866771658
Plan sponsor’s address 800 HULL RD, ORMOND BEACH, FL, 32174

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing SET MATERIALS INC
Valid signature Filed with authorized/valid electronic signature
SET MATERIALS, INC. RETIREMENT PLAN 2010 593221508 2011-10-10 SET MATERIALS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 213110
Sponsor’s telephone number 3866774133
Plan sponsor’s address 800 HULL AVE, ORMOND BEACH, FL, 32174

Plan administrator’s name and address

Administrator’s EIN 593221508
Plan administrator’s name SET MATERIALS, INC.
Plan administrator’s address 800 HULL AVE, ORMOND BEACH, FL, 32174
Administrator’s telephone number 3866774133

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing ARTHUR DREWRY
Valid signature Filed with authorized/valid electronic signature
SET MATERIALS, INC. RETIREMENT PLAN 2009 593221508 2010-05-17 SET MATERIALS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 213110
Sponsor’s telephone number 3866774133
Plan sponsor’s address 800 HULL AVE, ORMOND BEACH, FL, 32174

Plan administrator’s name and address

Administrator’s EIN 593221508
Plan administrator’s name SET MATERIALS, INC.
Plan administrator’s address 800 HULL AVE, ORMOND BEACH, FL, 32174
Administrator’s telephone number 3866774133

Signature of

Role Plan administrator
Date 2010-05-17
Name of individual signing ARTHUR DREWRY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DREWRY ARTHUR P President 5964 TRAILWOOD DR., PORT ORANGE, FL, 32127
DREWRY ARTHUR Agent 800 HULL RD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 DREWRY, ARTHUR -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 800 HULL RD, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 800 HULL RD, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2000-04-21 800 HULL RD, ORMOND BEACH, FL 32174 -
CORPORATE MERGER 1997-09-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000014497

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000742191 LAPSED 2016 32363 COCI VOLUSIA COUNTY 2016-10-04 2021-11-23 $6,185.67 TAMPA SERVICE COMPANY INC D/B/A PACESETTER PERSONNEL, 3203 WEST ALABAMA, HOUSTON, TX 77098
J16000815310 LAPSED 2015-30510-CICI VOLUSIA COUNTY CIRCUIT COURT 2016-01-20 2021-12-30 $750,000 FLORIDA COMMUNITY BANK, 2500 WESTON ROAD, SUITE 300, WESTON, FL 33331
J15001071790 ACTIVE 1000000696798 VOLUSIA 2015-10-16 2035-12-04 $ 18,568.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000302892 TERMINATED 1000000585778 VOLUSIA 2014-02-25 2034-03-13 $ 1,891.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 1
J14000199686 TERMINATED 1000000577366 VOLUSIA 2014-01-27 2034-02-13 $ 772.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2015-01-26
Off/Dir Resignation 2014-12-12
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-04-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
814155 Intrastate Non-Hazmat 2013-10-08 40000 1998 19 18 Auth. For Hire, Private(Property)
Legal Name SET MATERIALS INC
DBA Name -
Physical Address 800 HULL ROAD, ORMOND BEACH, FL, 32174, US
Mailing Address 800 HULL ROAD, ORMOND BEACH, FL, 32174, US
Phone (386) 677-4133
Fax (386) 677-6453
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State