Search icon

CONTINENTAL AUTOMOTIVE SYSTEMS, INC.

Company Details

Entity Name: CONTINENTAL AUTOMOTIVE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 Nov 2012 (12 years ago)
Document Number: F12000004665
FEI/EIN Number 38-3388409
Address: One Continental Drive, Auburn Hills, MI 48326
Mail Address: 1830 MacMillan Park Dr., Fort Mill, SC 29707
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324

Chief Financial Officer

Name Role Address
Martin, Andrew Chief Financial Officer One Continental Drive, Auburn Hills, MI 48326

Senior Vice President

Name Role Address
Hu, Grace Senior Vice President One Continental Drive, Auburn Hills, MI 48326

Vice President

Name Role Address
Carzon, Bill Vice President One Continental Drive, Auburn Hills, MI 48326
Tognetti, Damon Vice President 21440 West Lake Cook Road, Deer Park, IL 60010
Zoubi, Irshaid Vice President One Continental Drive, Auburn Hills, MI 48326
Franks, Bert Vice President 1794 MacMillan Park Drive, Fort Mill, SC 29707
Garber, W. Scott Vice President 1794 MacMillan Park Drive, Fort Mill, SC 29707

President

Name Role Address
Anand, Aruna President One Continental Drive, Auburn Hills, MI 48326

Chief Executive Officer

Name Role Address
Anand, Aruna Chief Executive Officer One Continental Drive, Auburn Hills, MI 48326

Treasurer

Name Role Address
Garber, W. Scott Treasurer 1794 MacMillan Park Drive, Fort Mill, SC 29707

Assistant Treasurer

Name Role Address
Brown, Angela C. Assistant Treasurer 1794 MacMillan Park Drive, Fort Mill, SC 29707

Assistant Secretary

Name Role Address
Vallieres, Mary M. Assistant Secretary One Continental Drive, Auburn Hills, MI 48326

Director

Name Role Address
Martin, Andrew Director One Continental Drive, Auburn Hills, MI 48326
Garber, W. Scott Director 1794 MacMillan Park Drive, Fort Mill, SC 29707
Anand, Aruna Director One Continental Drive, Auburn Hills, MI 48326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 One Continental Drive, Auburn Hills, MI 48326 No data
CHANGE OF MAILING ADDRESS 2024-04-03 One Continental Drive, Auburn Hills, MI 48326 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Date of last update: 23 Jan 2025

Sources: Florida Department of State