Search icon

Preferred Materials, Inc.

Company Details

Name: Preferred Materials, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 04 Dec 1989 (35 years ago)
Business ID: 731844
State of Incorporation: GEORGIA
Principal Office Address: 4636 Scarborough Drive Lutz, FL 33559
Historical names: Oldcastle Southern Group, Inc.
APAC-SOUTHEAST, INC.
Conrad Yelvington Distributors

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
David M. Church Director 13101 Telecom Drive, Suite 101, Tampa, FL 33637
John J. Keating Director 14 Monument Square, Suite 302, Leominster, MA 01453

President

Name Role Address
David M. Church President 13101 Telecom Drive, Suite 101, Tampa, FL 33637

Chief Executive Officer

Name Role Address
David M. Church Chief Executive Officer 13101 Telecom Drive, Suite 101, Tampa, FL 33637

Secretary

Name Role Address
John Rothering Secretary 900 Ashwood Pkwy, Suite 600, Atlanta, GA 30338

Assistant Secretary

Name Role Address
David M. Toolan Assistant Secretary 900 Ashwood Pkwy, Suite 600, Atlanta, GA 30338

Treasurer

Name Role Address
Robert Dinkins Treasurer 4636 Scarborough Drive, Lutz, FL 33559

Chief Financial Officer

Name Role Address
Robert Dinkins Chief Financial Officer 4636 Scarborough Drive, Lutz, FL 33559

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-10 Annual Report For Preferred Materials, Inc.
Annual Report Filed 2023-03-29 Annual Report For Preferred Materials, Inc.
Fictitious Name Renewal Filed 2022-12-05 Fictitious Name Renewal For Preferred Materials, Inc.
Annual Report Filed 2022-04-15 Annual Report For Preferred Materials, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-12 Annual Report For Preferred Materials, Inc.
Annual Report Filed 2020-02-11 Annual Report For Preferred Materials, Inc.
Annual Report Filed 2019-04-04 Annual Report For Preferred Materials, Inc.
Annual Report Filed 2018-04-03 Annual Report For Preferred Materials, Inc.
Fictitious Name Registration Filed 2017-10-25 Fictitious Name Registration For Preferred Materials, Inc.

Date of last update: 29 Dec 2024

Sources: Mississippi Secretary of State