Search icon

CHAMPION RETAIL HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION RETAIL HOUSING, 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: 12 Jan 2016 (9 years ago)
Document Number: F16000000157
FEI/EIN Number 81-0999025

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

Address: 755 W Big Beaver, Suite 1000, Troy, MI, 48084, US
Mail Address: 755 W Big Beaver, Suite 1000, Troy, MI, 48084, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Yost Mark President 755 W Big Beaver, Troy, MI, 48084
Hough Laurie Executive Vice President 755 W Big Beaver, Troy, MI, 48084
Krueger Laurel Secretary 755 W Big Beaver, Troy, MI, 48084
Krueger Laurel Vice President 755 W Big Beaver, Troy, MI, 48084
Yost Mark Director 755 W Big Beaver, Troy, MI, 48084
Hough Laurie Director 755 W Big Beaver, Troy, MI, 48084
Ries Caren Asso 755 W Big Beaver, Troy, MI, 48084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006683 GENESIS HOMES ACTIVE 2024-01-11 2029-12-31 - 4 W. BIG BEAVER ROAD, TROY, MI, 48084
G23000148240 REGIONAL HOMES ACTIVE 2023-12-07 2028-12-31 - 755 W BIG BEAVER,SUITE 1000, TROY, MI, 48084
G22000100973 CHAMPION HOMES CENTER ACTIVE 2022-08-26 2027-12-31 - 775 W BIG BEAVER ROAD, TROY, MI, 48084
G16000075897 GENESIS HOME CENTER ACTIVE 2016-07-29 2026-12-31 - 755 WEST BIG BEAVER ROAD, SUITE 1000, TROY, MI, 48084
G16000007160 TITAN FACTORY DIRECT HOMES ACTIVE 2016-01-20 2026-12-31 - 755 WEST BIG BEAVER RD, STE 1000, TROY, MI, 48084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 755 W Big Beaver, Suite 1000, Troy, MI 48084 -
CHANGE OF MAILING ADDRESS 2024-04-08 755 W Big Beaver, Suite 1000, Troy, MI 48084 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State