Entity Name: | CHAMPION WAREHOUSE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Apr 1974 (51 years ago) |
Date of dissolution: | 04 Nov 1988 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 04 Nov 1988 (36 years ago) |
Document Number: | 832255 |
FEI/EIN Number | 13-2777057 |
Address: | ONE CHAMPION PLAZA, STAMFORD, CT 06921 |
Mail Address: | ONE CHAMPION PLAZA, STAMFORD, CT 06921 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
U S CORPORATION COMPANY | Agent | 226 WEST GEORGIA AVENUE, TALLAHASSEE, FL 32301 |
Name | Role | Address |
---|---|---|
GINSKY, MARVIN H | Director | ONE CHAMPION PLAZA, STAMFORD, CT 0 |
FULLER, MARK A. | Director | ONE CHAMPION PLAZA, STAMFORD, CT 0 |
Name | Role | Address |
---|---|---|
CAWLEY, LAURIE | Secretary | ONE CHAMPION PLAZA, STAMFORD, CT 0 |
Name | Role | Address |
---|---|---|
KNEISEL, FRANK JR | Treasurer | ONE CHAMPION PLAZA, STAMFORD, CT 0 |
Name | Role | Address |
---|---|---|
FULLER, MARK A. | President | ONE CHAMPION PLAZA, STAMFORD, CT 0 |
Name | Role | Address |
---|---|---|
COLE, AUBREY L. | Vice President | ONE CHAMPION PLAZA, STAMFORD, CT 0 |
GINSKY, MARVIN H | Vice President | ONE CHAMPION PLAZA, STAMFORD, CT 0 |
Name | Role | Address |
---|---|---|
VOLPE, THOMAS F | Assistant Secretary | ONE CHAMPION PLAZA, STAMFORD, CT 0 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1983-08-22 | 226 WEST GEORGIA AVENUE, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1975-02-21 | ONE CHAMPION PLAZA, STAMFORD, CT 06921 | No data |
CHANGE OF MAILING ADDRESS | 1975-02-21 | ONE CHAMPION PLAZA, STAMFORD, CT 06921 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State