Search icon

CDK VEHICLE REGISTRATION, INC.

Company Details

Entity Name: CDK VEHICLE REGISTRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Sep 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: F95000004681
FEI/EIN Number 95-3962539
Address: 1950 Hassell Road, Hoffman Estates, IL 60169
Mail Address: 1950 Hassell Road, Hoffman Estates, IL 60169
Place of Formation: CALIFORNIA

Agent

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

Director

Name Role Address
Williams, Cameron Director 1950 Hassell Road, Hoffman Estates, IL 60169
Kinzer, James Brooks Director 1950 Hassell Road, Hoffman Estates, IL 60169
Fairfield, Neil Director 1950 Hassell Road, Hoffman Estates, IL 60169

Assistant Secretary

Name Role Address
Kinzer, James Brooks Assistant Secretary 1950 Hassell Road, Hoffman Estates, IL 60169
Shi, Sylvia Assistant Secretary 1950 Hassell Road, Hoffman Estates, IL 60169

President and Secretary

Name Role Address
Williams, Cameron President and Secretary 1950 Hassell Road, Hoffman Estates, IL 60169

Senior Director

Name Role Address
Sherman, Mark Senior Director 1950 Hassell Road, Hoffman Estates, IL 60169

Treasurer

Name Role Address
Sherman, Mark Treasurer 1950 Hassell Road, Hoffman Estates, IL 60169

Vice President

Name Role Address
Fairfield, Neil Vice President 1950 Hassell Road, Hoffman Estates, IL 60169

Controller

Name Role Address
Fairfield, Neil Controller 1950 Hassell Road, Hoffman Estates, IL 60169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1950 Hassell Road, Hoffman Estates, IL 60169 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1950 Hassell Road, Hoffman Estates, IL 60169 No data
NAME CHANGE AMENDMENT 2016-04-01 CDK VEHICLE REGISTRATION, INC. No data
REGISTERED AGENT NAME CHANGED 2015-02-23 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State