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 |
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 |
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 | - | - |
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