Detail by Entity Name
Foreign Profit Corporation
CROWN AUTO DEALERSHIPS, INC.
Filing Information
823286
59-1235420
09/22/1969
DE
ACTIVE
NAME CHANGE AMENDMENT
06/24/1988
NONE
Principal Address
Changed: 02/12/2019
6001 34TH STREET NORTH
ST. PETERSBURG, FL 33714
ST. PETERSBURG, FL 33714
Changed: 02/12/2019
Mailing Address
Changed: 01/21/2004
6001 34TH STREET NORTH
ST. PETERSBURG, FL 33714
ST. PETERSBURG, FL 33714
Changed: 01/21/2004
Registered Agent Name & Address
MYERS, JAMES R.
Name Changed: 02/25/1992
Address Changed: 03/22/1995
6001 34TH STREET NORTH
ST. PETERSBURG, FL 33714
ST. PETERSBURG, FL 33714
Name Changed: 02/25/1992
Address Changed: 03/22/1995
Officer/Director Detail
Name & Address
Title DT
HAWKINS, TERRY
Title DP
MYERS, JAMES R.
Title S
FETKENHER, DAVID R
Title D
HAWKINS, KEVIN E
Title VP
BRACKEN, JASON M
Title DT
HAWKINS, TERRY
6001 34TH STREET NORTH
ST. PETERSBURG, FL 33714
ST. PETERSBURG, FL 33714
Title DP
MYERS, JAMES R.
6001 34TH STREET NORTH
ST. PETERSBURG, FL 33714
ST. PETERSBURG, FL 33714
Title S
FETKENHER, DAVID R
6001 34TH STREET NORTH
ST. PETERSBURG, FL 33714
ST. PETERSBURG, FL 33714
Title D
HAWKINS, KEVIN E
6001 34TH STREET NORTH
ST. PETERSBURG, FL 33714
ST. PETERSBURG, FL 33714
Title VP
BRACKEN, JASON M
6001 34TH STREET NORTH
ST. PETERSBURG, FL 33714
ST. PETERSBURG, FL 33714
Annual Reports
Report Year | Filed Date |
2022 | 03/21/2022 |
2023 | 03/30/2023 |
2024 | 03/26/2024 |
Document Images