Search icon

CHAMPION INTERNATIONAL CORPORATION - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

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 Summary

Date:
1994-11-29
Type:
Planned
Address:
375 MUSCOGEE RD., CANTONMENT, FL, 32533
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-14
Type:
Planned
Address:
375 MUSCOGEE RD., CANTONMENT, FL, 32533
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-04-16
Type:
Accident
Address:
375 MUSCOGEE RD., CANTONMENT, FL, 32533
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-07-02
Type:
Planned
Address:
603 8TH STREET, JACKSONVILLE, FL, 32206
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State