Search icon

KEYSTONE AUTOMOTIVE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: KEYSTONE AUTOMOTIVE INDUSTRIES, 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: 31 Jan 1991 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P32664
FEI/EIN Number 95-2920557

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5846 Crossings Blvd., Antioch, TN, 37013, US
Mail Address: 5846 Crossings Blvd., Antioch, TN, 37013, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Jude Justin President 5846 Crossings Blvd., Antioch, TN, 37013
McKay Matthew Secretary 5846 Crossings Blvd., Antioch, TN, 37013
Hanley Walter Vice President 5846 Crossings Blvd., Antioch, TN, 37013
Galloway Rick Vice President 5846 Crossings Blvd., Antioch, TN, 37013
Galloway Rick Chairman 5846 Crossings Blvd., Antioch, TN, 37013
Clark Michael Vice President 5846 Crossings Blvd., Antioch, TN, 37013
Hawkins Tracy Vice President 5846 Crossings Blvd., Antioch, TN, 37013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000146487 AUTO PARTS OUTLET ACTIVE 2023-12-04 2028-12-31 - 500 WEST MADISON STREET, SUITE 2800, CHICAGO, IL, 60661
G21000097808 GREEN BEAN BATTERY ACTIVE 2021-07-27 2026-12-31 - 500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, 60661
G21000010326 ELITEK VEHICLE SERVICES ACTIVE 2021-01-21 2026-12-31 - 500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, 60661
G19000110264 VETECH AUTOMOTIVE ELECTRONICS EXPIRED 2019-10-09 2024-12-31 - 500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, 60661
G16000026332 KEYSTONE AUTOMOTIVE INDUSTRIES, INC. EXPIRED 2016-03-11 2021-12-31 - 500 W. MADISON ST., STE. 2800, CHICAGO, IL, 60661
G16000026340 AUTO PARTS OUTLET EXPIRED 2016-03-11 2021-12-31 - 5109 CAUSEWAY BLVD., TAMPA, FL, 36619
G15000040372 COAST TO COAST INTERNATIONAL EXPIRED 2015-04-22 2020-12-31 - 500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, 60661
G14000044062 INSIGNIA AUTO BODY PARTS EXPIRED 2014-04-29 2019-12-31 - C/O LKQ CORPORATION, 500 W. MADISON ST., SUITE 2800, CHICAGO, IL, 60661
G14000004796 AUTO PARTS OUTLET-GAINESVILLE, FL EXPIRED 2014-01-14 2019-12-31 - 9200 NORTHWEST 13TH STREET, GAINESVILLE, FL, 32653
G11000058142 NORTHERN LIGHT RECORDING EXPIRED 2011-06-13 2016-12-31 - 4950 W NORVELL BRYANT HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 5846 Crossings Blvd., Antioch, TN 37013 -
CHANGE OF MAILING ADDRESS 2024-08-20 5846 Crossings Blvd., Antioch, TN 37013 -
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
MERGER 2010-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000110051

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000148981 TERMINATED 1000000947553 COLUMBIA 2023-04-06 2033-04-12 $ 1,066.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09
Reg. Agent Change 2016-03-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-08
Type:
Referral
Address:
11701 NW 101ST RD. #1, MEDLEY, FL, 33178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-30
Type:
Complaint
Address:
11701 NW 101 RD., SUITE 1, MEDLEY, FL, 33178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-18
Type:
Planned
Address:
11701 NW 101 RD., SUITE 1, MEDLEY, FL, 33178
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-26
Type:
Complaint
Address:
6617 ULMERTON RD., LARGO, FL, 33771
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-10-21
Type:
Complaint
Address:
3811 UNIVERSITY BLVD. WEST, SUITE 37, JACKSONVILLE, FL, 32217
Safety Health:
Health
Scope:
Complete

Date of last update: 02 Jun 2025

Sources: Florida Department of State