Entity Name: | CHAMPION MAP 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: | 10 Nov 1969 (55 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | 823518 |
FEI/EIN Number |
560660589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8255 CENTRAL PARK, SKOKIE, IL, 60076 |
Mail Address: | 8255 CENTRAL PARK, SKOKIE, IL, 60076 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
WILDERMUTH, ROGER G | President | FEINBERG, HENRY J., SKOKIE, IL |
WILDERMUTH, ROGER G | Chairman | FEINBERG, HENRY J., SKOKIE, IL |
WILDERMUTH, ROGER G | Director | FEINBERG, HENRY J., SKOKIE, IL |
CARROLL, THOMAS | Secretary | 8255 N CENTRAL PK, SKOKIE, IL |
STEELE, KURT D. | Vice President | 8255 N CENTRAL PARK, SKOKIE, IL |
ROSINSKI, MARTIN J. | Treasurer | 8255 N CENTRAL PK, SKOKIE, IL |
MCNALLY, ANDREW IV | Director | 8255 N. CENTRAL PARK, SKOKIE, IL |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-09 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-27 | 8255 CENTRAL PARK, SKOKIE, IL 60076 | - |
CHANGE OF MAILING ADDRESS | 1990-06-27 | 8255 CENTRAL PARK, SKOKIE, IL 60076 | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State