Search icon

CHAMPION BRANDS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAMPION BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: 430595
FEI/EIN Number 591474127
Address: 5520 florida mining blvd, JACKSONVILLE, FL, 32257, US
Mail Address: P.O.BOX 56260, JACKSONVILLE, FL, 32241, US
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTON, ALVIN E. JR. President 5520 florida mining blvd, JACKSONVILLE, FL, 32257
BENTON, ALVIN E. JR. Director 5520 florida mining blvd, JACKSONVILLE, FL, 32257
BENTON, ALVIN E. JR. Agent 5520 florida mining blvd, JACKSONVILLE, FL, 32257
Benton Jacob W Vice President po box 56260, Jacksonville, FL, 32241

Legal Entity Identifier

LEI Number:
549300U51I01Z2JR5I46

Registration Details:

Initial Registration Date:
2020-01-07
Next Renewal Date:
2021-01-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 5520 florida mining blvd, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 5520 florida mining blvd, JACKSONVILLE, FL 32257 -
AMENDED AND RESTATEDARTICLES 2019-06-07 - -
CHANGE OF MAILING ADDRESS 2009-02-11 5520 florida mining blvd, JACKSONVILLE, FL 32257 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CORPORATE MERGER 1993-06-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000001397
REINSTATEMENT 1991-01-18 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1988-03-14 CHAMPION BRANDS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
Amended and Restated Articles 2019-06-07
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-01-10

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3160000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3160000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-06
Type:
Planned
Address:
5571 FLORIDA MINING BLVD. S, JACKSONVILLE, FL, 32257
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-11-29
Type:
Planned
Address:
5571 FLORIDA MINING BLVD., S., JACKSONVILLE, FL, 32257
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-03
Type:
Planned
Address:
5571 FLORIDA MINING BLVD., S., JACKSONVILLE, FL, 32257
Safety Health:
Safety
Scope:
Records

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1999-06-11
Operation Classification:
Private(Property)
power Units:
76
Drivers:
76
Inspections:
15
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State