Search icon

CHAMPION INTERNATIONAL CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: CHAMPION INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Apr 1955 (70 years ago)
Branch of: CHAMPION INTERNATIONAL CORPORATION, NEW YORK (Company Number 50089)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 810310
FEI/EIN Number 131427390

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

Address: CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
Mail Address: CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CHILDERS MARK V Executive Vice President ONE CHAMPION PLAZA, STAMFORD, CT, 06921
GRIFFIN THOMAS L Executive Vice President ONE CHAMPION PLAZA, STAMFORD, CT, 06921
OLSON, RICHARD E. Chairman ONE CHAMPION PLAZA, STAMFORD, CT, 06921
BARNARD, L. SCOTT Executive Vice President ONE CHAMPION PLAZA, STAMFORD, CT, 06921
NICHOLS, KENWOOD C. EOVC ONE CHAMPION PLAZA, STAMFORD, CT, 06921
HART, THOMAS L. Vice President ONE CHAMPION PLAZA, STAMFORD, CT
OLSON, RICHARD E. Chief Executive Officer ONE CHAMPION PLAZA, STAMFORD, CT, 06921

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2001-03-19 CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-19 CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
EVENT CONVERTED TO NOTES 1987-03-30 - -
AMENDMENT 1987-01-08 - -
EVENT CONVERTED TO NOTES 1986-12-17 - -
AMENDMENT 1986-09-03 - -
EVENT CONVERTED TO NOTES 1986-03-03 - -
AMENDMENT 1985-11-01 - -
EVENT CONVERTED TO NOTES 1985-04-30 - -

Documents

Name Date
Withdrawal 2001-03-19
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110136306 0419700 1994-11-29 375 MUSCOGEE RD., CANTONMENT, FL, 32533
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-12-14
Case Closed 1996-11-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1995-02-21
Abatement Due Date 1995-02-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1995-02-21
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1995-02-21
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100261 G17 I
Issuance Date 1995-02-21
Abatement Due Date 1995-04-07
Initial Penalty 1875.0
Contest Date 1995-03-15
Final Order 1995-08-24
Nr Instances 11
Nr Exposed 60
Gravity 03
110133857 0419700 1993-07-14 375 MUSCOGEE RD., CANTONMENT, FL, 32533
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-09-02
Case Closed 1994-09-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 F03
Issuance Date 1993-10-18
Abatement Due Date 1993-12-06
Current Penalty 1400.0
Initial Penalty 1875.0
Contest Date 1993-11-05
Final Order 1994-06-21
Nr Instances 100
Nr Exposed 25
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 F05
Issuance Date 1993-10-18
Abatement Due Date 1993-12-06
Contest Date 1993-11-05
Final Order 1994-07-21
Nr Instances 100
Nr Exposed 25
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 F10
Issuance Date 1993-10-18
Abatement Due Date 1993-12-06
Contest Date 1993-11-05
Final Order 1994-07-21
Nr Instances 100
Nr Exposed 25
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100146 F11
Issuance Date 1993-10-18
Abatement Due Date 1993-12-06
Contest Date 1993-11-05
Final Order 1994-07-21
Nr Instances 100
Nr Exposed 25
Gravity 03
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100146 F12
Issuance Date 1993-10-18
Abatement Due Date 1993-12-06
Contest Date 1993-11-05
Final Order 1994-07-21
Nr Instances 100
Nr Exposed 25
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 D03 V
Issuance Date 1993-10-18
Abatement Due Date 1993-11-04
Initial Penalty 1875.0
Contest Date 1993-11-05
Final Order 1994-06-21
Nr Instances 100
Nr Exposed 25
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C05 IIC
Issuance Date 1993-10-18
Abatement Due Date 1993-10-21
Current Penalty 1400.0
Contest Date 1993-11-05
Final Order 1994-06-21
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100261 B01
Issuance Date 1993-10-18
Abatement Due Date 1993-12-06
Initial Penalty 3750.0
Contest Date 1993-11-05
Final Order 1994-06-21
Nr Instances 1
Nr Exposed 33
Gravity 10
101785541 0419700 1987-04-16 375 MUSCOGEE RD., CANTONMENT, FL, 32533
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-04-29
Case Closed 1988-02-24

Related Activity

Type Accident
Activity Nr 360143465

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-06-17
Abatement Due Date 1987-06-21
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
2159465 0419700 1985-07-02 603 8TH STREET, JACKSONVILLE, FL, 32206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-07-02
Case Closed 1985-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State