Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PRESTIGE CONCRETE PRODUCTS, INC.

Filing Information
F12000000016 45-0573778 01/03/2012 DE INACTIVE WITHDRAWAL 07/13/2018 NONE
Principal Address
8529 SOUTH PARK CIRCLE, SUITE 320
ORLANDO, FL 32819
Mailing Address
4636 SCARBOROUGH DRIVE
LUTZ, FL 33559

Changed: 07/13/2018
Registered Agent Name & Address NONE
Registered Agent Revoked: 07/13/2018
Officer/Director Detail Name & Address

Title Adm. Vice President, Assistant Secretary

Miller, William B
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338

Title Assistant Secretary

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

Title Assistant Secretary

Deaton, Michael F
8529 SOUTH PARK CIRCLE, SUITE 320
ORLANDO, FL 32819

Title Assistant Secretary

Hickman, Gary P
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338

Title Assistant Secretary

Hall, M. Craig
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338

Title Assistant Secretary

Lewis, David C
8529 SOUTH PARK CIRCLE, SUITE 320
ORLANDO, FL 32819

Title Assistant Secretary

O'Driscoll, Michael G
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338

Title CEO

Duke, Robert F
4636 Scarborough Drive
Lutz, FL 33559

Title Director

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

Title Director

Duke, Robert F
4636 Scarborough Drive
Lutz, FL 33559

Title President

Losier, Earl
8529 SOUTH PARK CIRCLE, SUITE 320
ORLANDO, FL 32819

Title VP, Assistant Secretary

App, Joseph
8529 SOUTH PARK CIRCLE, SUITE 320
ORLANDO, FL 32819

Title VP, Assistant Secretary

Fales, Darryl W
8529 SOUTH PARK CIRCLE, SUITE 320
ORLANDO, FL 32819

Title VP, Assistant Secretary

Fisher, Nat
8529 SOUTH PARK CIRCLE, SUITE 320
ORLANDO, FL 32819

Title VP, Assistant Secretary

Yelvington, Gary
8529 SOUTH PARK CIRCLE, SUITE 320
ORLANDO, FL 32819

Title VP, Assistant Secretary, Treasurer

Wear, Nicholas B
8529 SOUTH PARK CIRCLE, SUITE 320
ORLANDO, FL 32819

Title VP, Assistant Secretary, Treasurer

Laing, Kenneth C
8529 SOUTH PARK CIRCLE, SUITE 320
ORLANDO, FL 32819

Annual Reports
Report YearFiled Date
2017 04/14/2017
2017 07/19/2017
2018 03/02/2018