Search icon

CHAMPAGNE POOLS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPAGNE POOLS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPAGNE POOLS OF CENTRAL FLORIDA, 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: 12 Apr 1978 (47 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 568385
FEI/EIN Number 591811482

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

Address: 5497 BENCHMARK LANE, SUITE 101, SANFORD, FL, 32773
Mail Address: 5497 BENCHMARK LANE, SUITE 101, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAMPAGNE POOLS OF CENTRAL FLORIDA, INC. 401(K) PLAN 2010 591811482 2011-02-23 CHAMPAGNE POOLS OF CENTRAL FLORIDA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811410
Sponsor’s telephone number 4073305049
Plan sponsor’s address 5497 BENCHMARK LANE, SUITE 101, SANFORD, FL, 32773

Plan administrator’s name and address

Administrator’s EIN 591811482
Plan administrator’s name CHAMPAGNE POOLS OF CENTRAL FLORIDA, INC.
Plan administrator’s address 5497 BENCHMARK LANE, SUITE 101, SANFORD, FL, 32773
Administrator’s telephone number 4073305049

Signature of

Role Plan administrator
Date 2011-02-23
Name of individual signing MICHAEL PHILLIPS
Valid signature Filed with authorized/valid electronic signature
CHAMPAGNE POOLS OF CENTRAL FLORIDA, INC. 401(K) PLAN 2009 591811482 2010-09-21 CHAMPAGNE POOLS OF CENTRAL FLORIDA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811410
Sponsor’s telephone number 4073305049
Plan sponsor’s address 5497 BENCHMARK LANE, SUITE 101, SANFORD, FL, 32773

Plan administrator’s name and address

Administrator’s EIN 591811482
Plan administrator’s name CHAMPAGNE POOLS OF CENTRAL FLORIDA, INC.
Plan administrator’s address 5497 BENCHMARK LANE, SUITE 101, SANFORD, FL, 32773
Administrator’s telephone number 4073305049

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing MICHAEL D. MANLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MANLEY MICHAEL D Agent 5497 BENCHMARK LANE, SANFORD, FL, 32773
MANLEY, MICHAEL D. President 2666 RED FOX RUN, CHULUOTA, FL, 32766
MANLEY, MICHAEL D. Director 2666 RED FOX RUN, CHULUOTA, FL, 32766
MOSELEY, RICHARD A. Vice President 118 SHANNON DRIVE, SANFORD, FL, 32773
MOSELEY, RICHARD A. Director 118 SHANNON DRIVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-05 5497 BENCHMARK LANE, SUITE 101, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2001-02-05 5497 BENCHMARK LANE, SUITE 101, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-05 5497 BENCHMARK LANE, SUITE 101, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 1995-08-16 MANLEY, MICHAEL D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000594896 LAPSED 2012CA005830 SEMINOLE COUNTY 2013-03-07 2018-03-22 $232,124.02 SUNTRUST BANK, INC., 700 VIRGINIA AVENUE, FT. PIERCE, FL, 34982

Documents

Name Date
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State