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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Martin, Andrew | Chief Financial Officer | One Continental Drive, Auburn Hills, MI 48326 |
Name | Role | Address |
---|---|---|
Hu, Grace | Senior Vice President | One Continental Drive, Auburn Hills, MI 48326 |
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 |
Name | Role | Address |
---|---|---|
Anand, Aruna | President | One Continental Drive, Auburn Hills, MI 48326 |
Name | Role | Address |
---|---|---|
Anand, Aruna | Chief Executive Officer | One Continental Drive, Auburn Hills, MI 48326 |
Name | Role | Address |
---|---|---|
Garber, W. Scott | Treasurer | 1794 MacMillan Park Drive, Fort Mill, SC 29707 |
Name | Role | Address |
---|---|---|
Brown, Angela C. | Assistant Treasurer | 1794 MacMillan Park Drive, Fort Mill, SC 29707 |
Name | Role | Address |
---|---|---|
Vallieres, Mary M. | Assistant Secretary | One Continental Drive, Auburn Hills, MI 48326 |
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 |
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 |
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