Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PREFERRED MATERIALS, INC.

Filing Information
P25884 58-1401468 09/01/1989 GA ACTIVE NAME CHANGE AMENDMENT 02/03/2014 NONE
Principal Address
4636 Scarborough Drive
Lutz, FL 33559

Changed: 04/17/2019
Mailing Address
4636 Scarborough Drive
Lutz, FL 33559

Changed: 04/17/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/01/2013

Address Changed: 02/01/2013
Officer/Director Detail Name & Address

Title President, CEO, Director

Church, David M.
13101 Telecom Drive
Suite 101
Tampa, FL 33637

Title Secretary

Rothering, John
900 Ashwood Pkwy
Suite 600
Atlanta, GA 30338

Title Admin Vice President & Assistant Secretary

Toolan, David M.
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338

Title Director

Keating, John J.
14 Monument Square
Suite 302
Leominster, MA 01453

Title VP, Asst. Secretary

Wear, Nicholas B.
4636 Scarborough Drive
Lutz, FL 33559

Title VP, Asst. Secretary

Yelvington, Gary
4636 Scarborough Drive
Lutz, FL 33559

Title VP, Asst. Secretary

Hooper, John R.
4636 Scarborough Drive
Lutz, FL 33559

Title VP, Asst. Secretary

Taylor, John W.
4636 Scarborough Drive
Lutz, FL 33559

Title VP, Asst. Secretary

Laing, Kenneth C.
4636 Scarborough Drive
Lutz, FL 33559

Title VP, Asst. Secretary

Marine, Mark S.
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary

Perez de Longstreet, Marizabed R.
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary

Albright, Tamara A.
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary

Jarvis, Rick E.
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary

Kitzis, Cheryl J.
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary, Asst. Treasurer

Casimir, Bethany
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary, Asst. Treasurer

Kinney, Tracy
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary, Asst. Treasurer

Sutton, Carmen
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary

Rocek, Sylvia
4636 Scarborough Drive
Lutz, FL 33559

Title VP, Asst. Secretary

Morton, Brian
4636 Scarborough Drive
Lutz, FL 33559

Title VP, Asst. Secretary

Spillman, Robert
4636 Scarborough Drive
Lutz, FL 33559

Title VP, Asst. Secretary

Alomia, Lothar
4636 Scarborough Drive
Lutz, FL 33559

Title VP, Assistant Secretary

Alvarez, Miguel
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary

Losier, Ashley
4636 Scarborough Drive
Lutz, FL 33559

Title VP, Asst. Secretary

Ladd, Carl Edward
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary, Asst. Treasurer

Hess, Carmen
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary

Johnson, Davona
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary, Asst. Treasurer

Idleman, Deborah Lynn
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary

Edwards, Jennifer K.
4636 Scarborough Drive
Lutz, FL 33559

Title VP, Asst. Secretary

Price, Kevin
4636 Scarborough Drive
Lutz, FL 33559

Title CFO, Treasurer

Dinkins, Robert
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary, Asst. Treasurer

Sutton, Tara
4636 Scarborough Drive
Lutz, FL 33559

Title VP, Asst. Secretary

Turner, Terrance
4636 Scarborough Drive
Lutz, FL 33559

Title Asst. Secretary

George, Tim
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338

Title Asst. Secretary

Puralewski, Zachary
4636 Scarborough Drive
Lutz, FL 33559

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/19/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
10/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
09/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
07/31/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
10/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- Name Change View image in PDF format
12/05/2013 -- Name Change View image in PDF format
11/19/2013 -- Name Change View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
02/11/2012 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
06/21/2011 -- ANNUAL REPORT View image in PDF format
06/07/2011 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- Name Change View image in PDF format
12/21/2010 -- Merger View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
05/29/2009 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
09/03/2008 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
09/14/2006 -- Reg. Agent Change View image in PDF format
09/14/2006 -- Reg. Agent Change View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
11/30/2005 -- Reg. Agent Change View image in PDF format
05/05/2005 -- Reg. Agent Change View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
09/30/2003 -- ANNUAL REPORT View image in PDF format
08/11/2003 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- Name Change View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format