Detail by Entity Name
Foreign Profit Corporation
PREFERRED MATERIALS, INC.
Filing Information
P25884
58-1401468
09/01/1989
GA
ACTIVE
CORPORATE MERGER
06/28/2024
NONE
Principal Address
Changed: 04/17/2019
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Changed: 04/17/2019
Mailing Address
Changed: 04/17/2019
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Changed: 04/17/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 02/01/2013
Address Changed: 02/01/2013
1201 HAYS STREET
TALLAHASSEE, FL 32301
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.
Title Secretary
Rothering, John
Title Admin Vice President & Assistant Secretary
Toolan, David M.
Title Director
Keating, John J.
Title VP, Asst. Secretary
Wear, Nicholas B.
Title VP, Asst. Secretary
Yelvington, Gary
Title VP, Asst. Secretary
Hooper, John R.
Title VP, Asst. Secretary
Taylor, John W.
Title VP, Asst. Secretary
Laing, Kenneth C.
Title VP, Asst. Secretary
Marine, Mark S.
Title Asst. Secretary
Perez de Longstreet, Marizabed R.
Title Asst. Secretary
Albright, Tamara A.
Title Asst. Secretary
Jarvis, Rick E.
Title Asst. Secretary
Kitzis, Cheryl J.
Title Asst. Secretary, Asst. Treasurer
Casimir, Bethany
Title Asst. Secretary, Asst. Treasurer
Kinney, Tracy
Title Asst. Secretary, Asst. Treasurer
Sutton, Carmen
Title Asst. Secretary
Rocek, Sylvia
Title VP, Asst. Secretary
Morton, Brian
Title VP, Asst. Secretary
Spillman, Robert
Title VP, Asst. Secretary
Alomia, Lothar
Title VP, Assistant Secretary
Alvarez, Miguel
Title Asst. Secretary
Losier, Ashley
Title VP, Asst. Secretary
Ladd, Carl Edward
Title Asst. Secretary, Asst. Treasurer
Hess, Carmen
Title Asst. Secretary
Johnson, Davona
Title Asst. Secretary, Asst. Treasurer
Idleman, Deborah Lynn
Title Asst. Secretary
Edwards, Jennifer K.
Title VP, Asst. Secretary
Price, Kevin
Title CFO, Treasurer
Dinkins, Robert
Title Asst. Secretary, Asst. Treasurer
Sutton, Tara
Title VP, Asst. Secretary
Turner, Terrance
Title Asst. Secretary
George, Tim
Title Asst. Secretary
Puralewski, Zachary
Title President, CEO, Director
Church, David M.
13101 Telecom Drive
Suite 101
Tampa, FL 33637
Suite 101
Tampa, FL 33637
Title Secretary
Rothering, John
900 Ashwood Pkwy
Suite 600
Atlanta, GA 30338
Suite 600
Atlanta, GA 30338
Title Admin Vice President & Assistant Secretary
Toolan, David M.
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338
Suite 600
Atlanta, GA 30338
Title Director
Keating, John J.
14 Monument Square
Suite 302
Leominster, MA 01453
Suite 302
Leominster, MA 01453
Title VP, Asst. Secretary
Wear, Nicholas B.
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title VP, Asst. Secretary
Yelvington, Gary
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title VP, Asst. Secretary
Hooper, John R.
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title VP, Asst. Secretary
Taylor, John W.
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title VP, Asst. Secretary
Laing, Kenneth C.
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title VP, Asst. Secretary
Marine, Mark S.
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary
Perez de Longstreet, Marizabed R.
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary
Albright, Tamara A.
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary
Jarvis, Rick E.
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary
Kitzis, Cheryl J.
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary, Asst. Treasurer
Casimir, Bethany
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary, Asst. Treasurer
Kinney, Tracy
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary, Asst. Treasurer
Sutton, Carmen
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary
Rocek, Sylvia
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title VP, Asst. Secretary
Morton, Brian
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title VP, Asst. Secretary
Spillman, Robert
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title VP, Asst. Secretary
Alomia, Lothar
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title VP, Assistant Secretary
Alvarez, Miguel
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary
Losier, Ashley
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title VP, Asst. Secretary
Ladd, Carl Edward
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary, Asst. Treasurer
Hess, Carmen
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary
Johnson, Davona
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary, Asst. Treasurer
Idleman, Deborah Lynn
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary
Edwards, Jennifer K.
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title VP, Asst. Secretary
Price, Kevin
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title CFO, Treasurer
Dinkins, Robert
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary, Asst. Treasurer
Sutton, Tara
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title VP, Asst. Secretary
Turner, Terrance
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Title Asst. Secretary
George, Tim
900 Ashwood Parkway
Suite 600
Atlanta, GA 30338
Suite 600
Atlanta, GA 30338
Title Asst. Secretary
Puralewski, Zachary
4636 Scarborough Drive
Lutz, FL 33559
Lutz, FL 33559
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 04/19/2023 |
2024 | 03/27/2024 |
Document Images