Entity Name: | COMMERCIAL VEHICLE SOLUTIONS NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 1987 (38 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P12880 |
FEI/EIN Number |
420761277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3943 BAYMEADOWS RD #2, JACKSONVILLE, FL, 32217-4636 |
Mail Address: | 3943 BAYMEADOWS RD #2, JACKSONVILLE, FL, 32217-4636 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
KUO EDWARD | Exec | 3943 BAYMEADOWS RD #2, JACKSONVILLE, FL, 322174636 |
JOHNSTON IAN | Vice President | 645 BOXWOOD DR, CAMBRIDGE, N3E 14 |
CALLISON MICHAEL | Director | 1436 EAST OVID, DES MOINES, IA, 50316 |
Seidel Nick | President | 1 Seidel Ct, Bolingbrook, IL, 60490 |
MILLER CORY | Treasurer | 52 WRIGHT AVE, DARTMOUTH, NS, B3B1G |
HARRIS MIKE | Director | 600 E. LAS COLINS BLVD, IRVING, TX, 75039 |
Kuo Edward | Agent | 3943 BAYMEADOWS RD #2, JACKSONVILLE, FL, 322174636 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | Kuo, Edward | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-13 | 3943 BAYMEADOWS RD #2, JACKSONVILLE, FL 32217-4636 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-13 | 3943 BAYMEADOWS RD #2, JACKSONVILLE, FL 32217-4636 | - |
CHANGE OF MAILING ADDRESS | 2008-05-13 | 3943 BAYMEADOWS RD #2, JACKSONVILLE, FL 32217-4636 | - |
CANCEL ADM DISS/REV | 2006-12-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2006-05-16 | COMMERCIAL VEHICLE SOLUTIONS NETWORK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State