Entity Name: | CDK VEHICLE REGISTRATION, 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: | 26 Sep 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Apr 2016 (9 years ago) |
Document Number: | F95000004681 |
FEI/EIN Number |
95-3962539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1137 N MCDOWELL BLVD.,, PETALUMA, CA, 94954, US |
Mail Address: | 1137 N MCDOWELL BLVD.,, PETALUMA, CA, 94954, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Williams Cameron | Director | 11809 DOMAIN DRIVE, Austin, TX, 78758 |
Williams Cameron | President | 11809 DOMAIN DRIVE, Austin, TX, 78758 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Kinzer James Brooks | Director | 11809 DOMAIN DRIVE, Austin, TX, 78758 |
Fairfield Neil | Director | 11809 DOMAIN DRIVE, Austin, TX, 78758 |
Fairfield Neil | Vice President | 11809 DOMAIN DRIVE, Austin, TX, 78758 |
Kinzer James Brooks | Assi | 11809 DOMAIN DRIVE, Austin, TX, 78758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 1950 Hassell Road, Hoffman Estates, IL 60169 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 1950 Hassell Road, Hoffman Estates, IL 60169 | - |
NAME CHANGE AMENDMENT | 2016-04-01 | CDK VEHICLE REGISTRATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
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: 01 May 2025
Sources: Florida Department of State