Search icon

CHAMPION BUS, INC.

Company Details

Entity Name: CHAMPION BUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F14000002368
FEI/EIN Number 383390427
Address: 331 GRAHAM RD, IMLAY CITY, MI, 48444
Mail Address: 331 GRAHAM RD, IMLAY CITY, MI, 48444
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Rushing Rodney N President 111 East Kilbourn Avenue, Suite 2600, Milwaukee, WI, 53202

Director

Name Role Address
Rushing Rodney N Director 111 East Kilbourn Avenue, Suite 2600, Milwaukee, WI, 53202
Boettinger Stephen Director 111 East Kilbourn Avenue, Suite 2600, Milwaukee, WI, 53202

Vice President

Name Role Address
Walsh Ian Vice President 111 East Kilbourn Avenue, Suite 2600, Milwaukee, WI, 53202

Treasurer

Name Role Address
Nolden Dean J Treasurer 111 East Kilbourn Avenue, Suite 2600, Milwaukee, WI, 53202

Secretary

Name Role Address
Boettinger Stephen Secretary 111 East Kilbourn Avenue, Suite 2600, Milwaukee, WI, 53202

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2018-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-18 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-26 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-19
REINSTATEMENT 2018-09-18
Reg. Agent Change 2015-05-26
ANNUAL REPORT 2015-03-11
Foreign Profit 2014-05-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State