Search icon

CHAMPION HEATING & AIR CONDITIONING, INC.

Company Details

Entity Name: CHAMPION HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Mar 1980 (45 years ago)
Date of dissolution: 12 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: 658401
FEI/EIN Number 59-1973222
Address: 3420 Faircrest Rd, Deltona, FL 32738
Mail Address: 3420 Faircrest Rd, Deltona, FL 32789
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MADDEN, MARK Agent 3420 FAIRCREST RD., DELTONA, FL 32738

Secretary

Name Role Address
MADDEN, RHONDA G Secretary 3420 FAIRCREST RD, DELTONA, FL 32738

President

Name Role Address
MADDEN, MARK E President 10173 N SUNCOAST BLVD, LOT 58 CRYSTAL RIVER, FL 34428

Vice President

Name Role Address
MADDEN, RHONDA G Vice President 3420 FAIRCREST RD., DELTONA, FL 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113277 CHAMPION SHEET METAL EXPIRED 2011-11-22 2016-12-31 No data 6450 UNIVERSITY BLVD. #B2, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 3420 Faircrest Rd, Deltona, FL 32738 No data
CHANGE OF MAILING ADDRESS 2018-01-16 3420 Faircrest Rd, Deltona, FL 32738 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-26 3420 FAIRCREST RD., DELTONA, FL 32738 No data
REINSTATEMENT 1994-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
REGISTERED AGENT NAME CHANGED 1989-08-10 MADDEN, MARK No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000873530 TERMINATED 1000000498513 ORANGE 2013-04-25 2033-05-03 $ 324.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State