Search icon

CHAMPION EDITIONS, INC. - Florida Company Profile

Company Details

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

CHAMPION EDITIONS, 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: 27 Jun 1989 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: K98448
FEI/EIN Number 650132498

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

Address: 4747 HARBORTOWN LANE, FT. MYERS, FL, 33919
Mail Address: 4747 HARBORTOWN LANE, FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY, FRANK C. President 493 LAKE MUREX CIRCLE, SANIBEL, FL
COOPER, ROBERT H. Director 301 N. JOSLIN, CHARLES CITY, IA
COOPER, ROBERT H. Vice President 301 N. JOSLIN, CHARLES CITY, IA
GILREATH, WARREN D. Director 1219 DOCKSIDE PLACE, SARASOTA, FL
GILREATH, WARREN D. Secretary 1219 DOCKSIDE PLACE, SARASOTA, FL
EVANS, JOHN H. Director 4747 HARBORTOWN LANE, FT. MYERS, FL
EVANS, JOHN H. Treasurer 4747 HARBORTOWN LANE, FT. MYERS, FL
MURPHY, FRANK C. Director 493 LAKE MUREX CIRCLE, SANIBEL, FL
EVANS, JOHN H. Agent 4747 HARBORTOWN LANE, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State