Search icon

CHAMPION FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION FINANCIAL SERVICES, INC.
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: 12 Dec 2002 (22 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: F02000006186
FEI/EIN Number 311748803

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

Address: 2 GATEHALL DRIVE, PARSIPANNY, NJ, 07045
Mail Address: 127 PUBLIC SQUARE, OH-01-27-0200, CLEVELAND, OH, 44114
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
SHARPE MICHAEL R President 800 SUPERIOR AVENUE, CLEVELAND, OH, 44114
WEICK PAUL A Secretary 127 PUBLIC SQUARE, CLEVELAND, OH, 44114
MARTIN LAWRENCE Treasurer 4900 TIEDEMAN ROAD, BROOKLYN, OH, 44144
GARY MAROUSEK Director 4900 TIEDEMAN ROAD, BROOKLYN, OH, 44144
SHARPE MICHAEL R Director 800 SUPERIOR AVENUE, CLEVELAND, OH, 44114
VOSEN MARC R Director 4900 TIEDEMAN ROAD, BROOKLYN, OH, 44144

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-04-30 - -
CHANGE OF MAILING ADDRESS 2015-04-30 2 GATEHALL DRIVE, PARSIPANNY, NJ 07045 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-26 2 GATEHALL DRIVE, PARSIPANNY, NJ 07045 -
REINSTATEMENT 2005-12-27 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
WITHDRAWAL 2015-04-30
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-20
REINSTATEMENT 2005-12-27
ANNUAL REPORT 2004-08-06
ANNUAL REPORT 2003-08-12
Foreign Profit 2002-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State