Search icon

CHAMPION DRYWALL SERVICES, INC. - Florida Company Profile

Company Details

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

CHAMPION DRYWALL SERVICES, 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: 12 Jul 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L89426
FEI/EIN Number 593022356

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

Address: 3902 Crestwood Dr., Valrico, FL, 33595, US
Mail Address: PO BOX 356, VALRICO, FL, 33595
ZIP code: 33595
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS WALTER Agent 16528 N DALE MABRY HWY, TAMPA, FL, 33618
LAMBERT, JOHN President 3902 Crestwood Dr., Valrico, FL, 33595
LAMBERT, ELLIE Vice President 3902 Crestwood Dr., Valrico, FL, 33595

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 3902 Crestwood Dr., Valrico, FL 33595 -
CHANGE OF MAILING ADDRESS 2012-02-17 3902 Crestwood Dr., Valrico, FL 33595 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 16528 N DALE MABRY HWY, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1995-05-01 SANDERS, WALTER -

Documents

Name Date
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State