Search icon

CHAMPOR, CORP., INC. - Florida Company Profile

Company Details

Entity Name: CHAMPOR, CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPOR, CORP., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (30 years ago)
Document Number: G50442
FEI/EIN Number 591346391

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

Address: 7203 N. FLORIDA AVE., TAMPA, FL, 33604
Mail Address: 7203 N. FLORIDA AVE., TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTS, DAVID C. President 7203 N. FLORIDA AVE., TAMPA, FL, 33604
POTTS, DAVID C. Treasurer 7203 N. FLORIDA AVE., TAMPA, FL, 33604
POTTS, DAVID C. Director 7203 N. FLORIDA AVE., TAMPA, FL, 33604
POTTS, DAVID C. Agent 7203 N FLORIDA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-10-18 7203 N FLORIDA AVE, TAMPA, FL 33604 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-27 7203 N. FLORIDA AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1993-07-27 7203 N. FLORIDA AVE., TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 1993-07-27 POTTS, DAVID C. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State