Search icon

CHAMPION AUTO PARTS INC - Florida Company Profile

Company Details

Entity Name: CHAMPION AUTO PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPION AUTO PARTS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Jan 1964 (61 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: 277652
FEI/EIN Number 591031617

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

Address: 5390 PALM AVENUE, HIALEAH, FL, 33012
Mail Address: 5390 PALM AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL, ROBERT S., JR. President 9932 N.W. 7TH AVENUE, MIAMI, FL
MAUER, MICHAEL Vice President 9932 N.W. 7TH AVENUE, MIAMI, FL
TUCKER, MICHAEL Secretary 9932 N.W. 7TH AVENUE, MIAMI, FL
TUCKER, MICHAEL Treasurer 9932 N.W. 7TH AVENUE, MIAMI, FL
MITCHELL, ROBERT S., JR. Agent 12280 NORTHEAST 14TH AVENUE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 1990-12-03 12280 NORTHEAST 14TH AVENUE, NORTH MIAMI, FL 33161 -
REINSTATEMENT 1990-12-03 - -
REGISTERED AGENT NAME CHANGED 1990-12-03 MITCHELL, ROBERT S., JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-11-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1987-07-24 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State