Search icon

CHAMPION BUS, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION BUS, 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: 30 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F14000002368
FEI/EIN Number 383390427

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

Address: 331 GRAHAM RD, IMLAY CITY, MI, 48444
Mail Address: 331 GRAHAM RD, IMLAY CITY, MI, 48444
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rushing Rodney N President 111 East Kilbourn Avenue, Suite 2600, Milwaukee, WI, 53202
Rushing Rodney N Director 111 East Kilbourn Avenue, Suite 2600, Milwaukee, WI, 53202
Walsh Ian Vice President 111 East Kilbourn Avenue, Suite 2600, Milwaukee, WI, 53202
Nolden Dean J Treasurer 111 East Kilbourn Avenue, Suite 2600, Milwaukee, WI, 53202
Boettinger Stephen Secretary 111 East Kilbourn Avenue, Suite 2600, Milwaukee, WI, 53202
Boettinger Stephen Director 111 East Kilbourn Avenue, Suite 2600, Milwaukee, WI, 53202
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-09-18 - -
REGISTERED AGENT NAME CHANGED 2018-09-18 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-26 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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 Apr 2025

Sources: Florida Department of State