Search icon

KEYSTONE AUTOMOTIVE OPERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: KEYSTONE AUTOMOTIVE OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: F03000002834
FEI/EIN Number 232950980

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5846 Crossings Blvd., Antioch, TN, 37013, US
Mail Address: 5846 Crossings Blvd., Antioch, TN, 37013, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Jude Justin President 5846 Crossings Blvd., Antioch, TN, 37013
Cunningham Todd Vice President 5846 Crossings Blvd., Antioch, TN, 37013
Cunningham Todd Founder 5846 Crossings Blvd., Antioch, TN, 37013
Galloway Rick Vice President 5846 Crossings Blvd., Antioch, TN, 37013
Galloway Rick Chairman 5846 Crossings Blvd., Antioch, TN, 37013
Hawkins Tracy Vice President 5846 Crossings Blvd., Antioch, TN, 37013
Clark Michael Vice President 5846 Crossings Blvd., Antioch, TN, 37013
McKay Matthew Secretary 5846 Crossings Blvd., Antioch, TN, 37013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-20 5846 Crossings Blvd., Antioch, TN 37013 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 5846 Crossings Blvd., Antioch, TN 37013 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2016-03-28 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2015-02-09 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2009-08-27 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-26 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State