Entity Name: | CHRISTIAN BROTHERS AUTOMOTIVE CORPORATION |
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: | 28 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jun 2011 (14 years ago) |
Document Number: | F08000003318 |
FEI/EIN Number |
760020837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17725 Katy Freeway, Suite 200, HOUSTON, TX, 77094, US |
Mail Address: | 17725 Katy Freeway, Suite 200, HOUSTON, TX, 77094, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Coley Arthur E | Director | 18 S. Main Street, Temple, TX, 76501 |
Chesney Chris B | Director | 103 Saddleview Lane, Franklinton, NC, 27525 |
Mason Dana | Vice President | 17725 Katy Freeway, Suite 200, HOUSTON, TX, 77094 |
Geiger Timothy | Vice President | 17725 Katy Freeway, Suite 200, HOUSTON, TX, 77094 |
Carr Don | President | 17725 Katy Freeway, Suite 200, HOUSTON, TX, 77094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 17725 Katy Freeway, Suite 200, HOUSTON, TX 77094 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 17725 Katy Freeway, Suite 200, HOUSTON, TX 77094 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-14 | REGISTERED AGENT SOLUTIONS, INC. | - |
PENDING REINSTATEMENT | 2011-06-29 | - | - |
REINSTATEMENT | 2011-06-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State