Search icon

KEYSTONE HEIGHTS AUTO PARTS, INC

Company Details

Entity Name: KEYSTONE HEIGHTS AUTO PARTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2016 (8 years ago)
Document Number: P06000097415
FEI/EIN Number 205256299
Address: 7419 SR 21 NORTH, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 7419 SR 21 NORTH, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GILLEN CLINTON E Agent 23844 NE 130th Way, Raiford, FL, 32083

President

Name Role Address
Gillen Clinton E President 23844 NE 130th Way, Raiford, FL, 32083

Chief Financial Officer

Name Role Address
Gillen Clinton E Chief Financial Officer 23844 NE 130th Way, Raiford, FL, 32083

Secretary

Name Role Address
GILLEN PAMELA W Secretary 23844 NE 130th Way, RAIFORD, FL, 32083

Treasurer

Name Role Address
GILLEN PAMELA W Treasurer 23844 NE 130th Way, RAIFORD, FL, 32083

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052554 KEYSTONE AUTO PARTS CARQUEST ACTIVE 2020-05-12 2025-12-31 No data 7419 SR21 N, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 23844 NE 130th Way, Raiford, FL 32083 No data
AMENDMENT 2016-09-06 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-06 GILLEN, CLINTON E. No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 7419 SR 21 NORTH, KEYSTONE HEIGHTS, FL 32656 No data
CHANGE OF MAILING ADDRESS 2009-01-20 7419 SR 21 NORTH, KEYSTONE HEIGHTS, FL 32656 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
Amendment 2016-09-06
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State