Search icon

CHAMPION MAP CORPORATION

Company Details

Entity Name: CHAMPION MAP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Nov 1969 (55 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: 823518
FEI/EIN Number 56-0660589
Address: 8255 CENTRAL PARK, SKOKIE, IL 60076
Mail Address: 8255 CENTRAL PARK, SKOKIE, IL 60076
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
WILDERMUTH, ROGER G President FEINBERG, HENRY J., SKOKIE, IL

Chairman

Name Role Address
WILDERMUTH, ROGER G Chairman FEINBERG, HENRY J., SKOKIE, IL

Director

Name Role Address
WILDERMUTH, ROGER G Director FEINBERG, HENRY J., SKOKIE, IL
MCNALLY, ANDREW IV Director 8255 N. CENTRAL PARK, SKOKIE, IL

Secretary

Name Role Address
CARROLL, THOMAS Secretary 8255 N CENTRAL PK, SKOKIE, IL

Vice President

Name Role Address
STEELE, KURT D. Vice President 8255 N CENTRAL PARK, SKOKIE, IL

Treasurer

Name Role Address
ROSINSKI, MARTIN J. Treasurer 8255 N CENTRAL PK, SKOKIE, IL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT NAME CHANGED 1992-07-09 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1990-06-27 8255 CENTRAL PARK, SKOKIE, IL 60076 No data
CHANGE OF MAILING ADDRESS 1990-06-27 8255 CENTRAL PARK, SKOKIE, IL 60076 No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State