Search icon

CHAMPION TEAMWEAR, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION TEAMWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2010 (15 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: F10000001704
FEI/EIN Number 48-1115882

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

Mail Address: 1000 East Hanes Mill Road, Winston Salem, NC, 27105, US
Address: 520 McCall Road, Manhattan, KS, 66502, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Teal Jeffrey J. Assi 520 McCall Road, Manhattan, KS, 66502
Piekarski Virginia A. Vice President 1000 East Hanes Mill Road, Winston Salem, NC, 27105
Henderson Harris W. Vice President 520 McCall Road, Manhattan, KS, 66502
Glendening Adam Vice President 520 McCall Road, Manhattan, KS, 66502
Strawn John Vice President 520 McCall Road, Manhattan, KS, 66502
Fryer John President 1000 East Hanes Mill Road, Winston Salem, NC, 27105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070913 CHAMPION TEAMWEAR ACTIVE 2024-06-06 2029-12-31 - 1000 EAST HANES MILL ROAD, WINSTON SALEM, NC, 27105
G18000127703 CHAMPION TEAMWEAR EXPIRED 2018-12-03 2023-12-31 - 520 MCCALL ROAD, MANHATTAN, KS, 66502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 520 McCall Road, Manhattan, KS 66502 -
CHANGE OF MAILING ADDRESS 2023-04-24 520 McCall Road, Manhattan, KS 66502 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGING ALTERNATE NAME 2019-10-28 CHAMPION TEAMWEAR, INC. -
REINSTATEMENT 2016-04-06 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
Change Alternate Name 2019-10-28
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-05-07
ANNUAL REPORT 2018-01-19
Reg. Agent Change 2017-08-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State