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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Name | Role | Address |
---|---|---|
David M. Church | President | 13101 Telecom Drive, Suite 101, Tampa, FL 33637 |
Name | Role | Address |
---|---|---|
David M. Church | Chief Executive Officer | 13101 Telecom Drive, Suite 101, Tampa, FL 33637 |
Name | Role | Address |
---|---|---|
John Rothering | Secretary | 900 Ashwood Pkwy, Suite 600, Atlanta, GA 30338 |
Name | Role | Address |
---|---|---|
David M. Toolan | Assistant Secretary | 900 Ashwood Pkwy, Suite 600, Atlanta, GA 30338 |
Name | Role | Address |
---|---|---|
Robert Dinkins | Treasurer | 4636 Scarborough Drive, Lutz, FL 33559 |
Name | Role | Address |
---|---|---|
Robert Dinkins | Chief Financial Officer | 4636 Scarborough Drive, Lutz, FL 33559 |
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