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 Nr Report ID Date Opened Site Address
340533447 0418800 2015-04-08 11701 NW 101ST RD. #1, MEDLEY, FL, 33178
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-09-15
Emphasis L: FORKLIFT
Case Closed 2015-09-15

Related Activity

Type Referral
Activity Nr 974107
Safety Yes
339829152 0418800 2014-06-30 11701 NW 101 RD., SUITE 1, MEDLEY, FL, 33178
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-06-30
Emphasis L: FORKLIFT
Case Closed 2014-09-03

Related Activity

Type Complaint
Activity Nr 895473
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2014-07-18
Current Penalty 3060.0
Initial Penalty 5100.0
Final Order 2014-08-01
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s): Instances: a) On or about June 30th, 2014, at the above address, the Nissan Forklift (SN: KCPH01A15) was not taken out of service while having a damaged propane tank restraint bracket. b) On or about June 30th, 2014, at the above address, the Nissan Forklift (SN: KCPH01A15) was not taken out of service while having a damaged headlight.
312147952 0418800 2008-07-18 11701 NW 101 RD., SUITE 1, MEDLEY, FL, 33178
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-18
Emphasis N: SSTARG08
Case Closed 2008-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2008-07-24
Abatement Due Date 2008-08-01
Current Penalty 1407.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2008-07-24
Abatement Due Date 2008-08-01
Current Penalty 1406.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2008-07-24
Abatement Due Date 2008-08-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2008-07-24
Abatement Due Date 2008-08-01
Nr Instances 3
Nr Exposed 30
Gravity 01
309388304 0420600 2005-09-26 6617 ULMERTON RD., LARGO, FL, 33771
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-10-06
Case Closed 2006-02-13

Related Activity

Type Complaint
Activity Nr 205570526
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2006-01-26
Abatement Due Date 2006-02-28
Current Penalty 843.75
Initial Penalty 1125.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2006-01-26
Abatement Due Date 2006-03-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2006-01-26
Abatement Due Date 2006-02-28
Nr Instances 1
Nr Exposed 1
Gravity 01
110135993 0419700 1993-10-21 3811 UNIVERSITY BLVD. WEST, SUITE 37, JACKSONVILLE, FL, 32217
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-10-21
Case Closed 1994-01-04

Related Activity

Type Complaint
Activity Nr 73776486
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1993-11-02
Abatement Due Date 1993-12-21
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1993-11-02
Abatement Due Date 1993-12-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1993-11-02
Abatement Due Date 1993-12-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State