Search icon

CHILDREN'S CHAMPIONS, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S CHAMPIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 May 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N93000002079
FEI/EIN Number 593169821

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

Address: 6815 ATLANTIC BLVD, SUITE 1, JACKSONVILLE, FL, 32211
Mail Address: PO BOX 54855, JACKSONVILLE, FL, 32245, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS SALLY Director P.O. BOX 54855, JACKSONVILLE, FL, 32245
RATHBURN CYNTHIA Executive Director P.O. BOX 54855, JACKSONVILLE, FL, 32245
TALLEY TRACY Director PO BOX 54855, JACKSONVILLE, FL, 32245
RATHBURN CYNTHIA Agent 6815 ATLANTIC BLVD, SUITE 1, JACKSONVILLE, FL, 32211
FORSTER GREGORY President P.O. BOX 54855, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-05-03 RATHBURN, CYNTHIA -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 6815 ATLANTIC BLVD, SUITE 1, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 6815 ATLANTIC BLVD, SUITE 1, JACKSONVILLE, FL 32211 -
AMENDMENT AND NAME CHANGE 2010-03-31 CHILDREN'S CHAMPIONS, INC. -
CHANGE OF MAILING ADDRESS 2010-03-25 6815 ATLANTIC BLVD, SUITE 1, JACKSONVILLE, FL 32211 -
NAME CHANGE AMENDMENT 1999-11-22 CHILDREN FIRST - CENTRAL FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001043945 TERMINATED 1000000428156 DUVAL 2012-12-07 2022-12-19 $ 1,252.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-08-01
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-03
Amendment and Name Change 2010-03-31
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State