Cars Cnispe-2 Inc. Overview
Cars Cnispe-2 Inc. filed as a Foreign for Profit Corporation in the State of Florida on Wednesday, November 27, 2002 and is approximately twenty-two years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Cars Cnispe-2 Inc.
Network Visualizer
Advertisements
Key People
Who own Cars Cnispe-2 Inc.
Name | |
---|---|
Jay Ferriero 11 |
President
Director
Chief Executive Officer
NonPres
Secretary
Chief Operating Officer
|
Kevin Burns 9 |
Director
Member
|
Roger Stattel 9 |
Treasurer
Vice President
Finance
Senior Vice Presiden
NonTreas
|
Erica Powers 10 |
Treasurer
Cao
Svp
NonTreas
Senior Vice President
Vice President
Senior Vice Presiden
|
Catherine L. Potter 12 |
Secretary
General Counsel
Senior Vice Presiden
Vice President
Asst Gen Counsel
NonSec
|
Christopher J. Sokira 9 |
Director
Senior Vice Presiden
Dir Portfol Mgmt
NonDir
Senior Vice President
Portfol Mgmt
Dir of Portfolio Man
|
William J. Beck 7 |
Director
Senior Vice Presiden
of Acq
Dir of Acquisitions
Dir of Acq
|
Stephanie Rochel 10 |
Secretary
NonSec
|
Amy K. Dorrian 7 |
Vice President
|
Daniel Garces 1 |
Vice President
|
Erica Wall 6 |
First Vp
Senior Portfol Mgr
|
David Luski 9 |
President
Director
Member
Secretary
Executive Vp
Vice President
|
Francis X. Tansey 2 |
President
|
Brian Summers 9 |
Treasurer
Director
Member
Vice President
|
Mike Sodo 5 |
Treasurer
Senior Vice Presiden
Dir of Financial Rep
|
Brian T. Simmers |
Treasurer
Director
Vice President
|
Brian Smmers |
Treasurer
Director
Vice President
|
Paul McEvoy 7 |
Director
Secretary
Senior Vp
Vice President
Assistant Sec.
Assistant Secretary
Senior Vice Presiden
|
Jean Marie Apruzzese 7 |
Director
Secretary
Vice President
Assistant Sec.
C
Cao
Executive Vice Presi
|
David Gray 7 |
Member
|
Andrew E. Peltz 7 |
Director
Secretary
Vice President
Assistant Sec.
Assistant Secretary
|
Jean Marie Apruzzesse |
Secretary
|
Summers Brian |
Director
|
Jeann Marie Appruzzesa |
Secretary
Vice President
|
Jean Marie Appruzzese |
Secretary
Vice President
|
John M. Weaver 4 |
Chief Risk Officer
Executive Vice Presi
General Counsel
|
Showing 8 records out of 26
Other Companies for Cars Cnispe-2 Inc.
Cars Cnispe-2 Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cars Cni-2 L.P. |
Active
|
2002 |
1
|
General Partner
|
Cars Cni-2 L.P. Limited Partnership |
Inactive
|
2002 |
1
|
Known Addresses for Cars Cnispe-2 Inc.
Corporate Filings for Cars Cnispe-2 Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000005923 |
Date Filed: | Wednesday, November 27, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800153990 |
Date Filed: | Tuesday, December 17, 2002 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C30383-2002 |
Date Filed: | Thursday, December 12, 2002 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | ALBANY |
State ID: | 2847216 |
Date Filed: | Wednesday, December 18, 2002 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/12/2002 | Foreign Qualification | ||
12/17/2002 | Application for Certificate of Authority | ||
12/18/2002 | Name History/Actual | Cars Cnispe-2 Inc. | |
7/31/2003 | Change of Registered Agent/Office | ||
11/21/2003 | Annual List | ||
11/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
11/21/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
11/1/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
11/15/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
3/13/2009 | Annual List | 08/09 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
8/5/2010 | Annual List | ||
11/20/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/27/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
11/26/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/1/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
11/13/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/29/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
10/11/2016 | Annual List | ||
10/14/2016 | Amended List | 2016-2017 | |
12/31/2016 | Public Information Report (PIR) | ||
10/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/27/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Cars Cnispe-2 Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Cars Cnispe-2 Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
701 Brazos St Austin, TX 78701
8270 Spring Hill Ln McLean, VA 22102
8270 Greensboro Dr McLean, VA 22102
8484 Westpark Dr McLean, VA 22102
These addresses are known to be associated with Cars Cnispe-2 Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records