Search icon

CHAMPION DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPION DRYWALL, 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: 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: 05 May 1986 (39 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J13175
FEI/EIN Number 592706701

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

Address: 3902 Crestwood Dr, Valrico, FL, 33596, US
Mail Address: 3902 Crestwood Dr., Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT JOHN G President 3902 Crestwood Dr., Valrico, FL, 33596
LAMBERT KASEY J Vice President 3902 Crestwood Dr, Valrico, FL, 33596
LAMBERT KYLE Secretary 3902 CRESTWOOD DR., VALRICO, FL, 33596
LAMBERT KYLE Treasurer 3902 CRESTWOOD DR., VALRICO, FL, 33596
SANDERS BRIAN Agent 16528 NORTH DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-26 SANDERS, BRIAN -
AMENDMENT 2016-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 3902 Crestwood Dr, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2015-01-18 3902 Crestwood Dr, Valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-23 16528 NORTH DALE MABRY HWY, TAMPA, FL 33618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000647161 TERMINATED 1000000174759 HILLSBOROU 2010-06-03 2030-06-09 $ 310.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-28
Amendment 2016-04-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18081588 0420600 1988-10-28 7528 HIGHWAY 301 NORTH, TAMPA, FL, 33715
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-10-28
Case Closed 1989-02-06

Related Activity

Type Referral
Activity Nr 900903816
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1988-12-19
Abatement Due Date 1988-12-22
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1988-12-19
Abatement Due Date 1988-12-22
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E07 II
Issuance Date 1988-12-19
Abatement Due Date 1988-12-22
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1988-12-19
Abatement Due Date 1988-12-20
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1988-12-19
Abatement Due Date 1988-12-22
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-12-19
Abatement Due Date 1989-02-01
Nr Instances 1
Nr Exposed 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State