Search icon

FUTURE CHAMPS, INC.

Company Details

Entity Name: FUTURE CHAMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: N95000005112
FEI/EIN Number 65-0635444
Address: 4054 WEST 12TH AVE., HIALEAH, FL 33012
Mail Address: 4054 WEST 12TH AVE., HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CERVANTES, NILDA Agent 10090 NW 80 CT., #1161, HIALEAH GARDENS, FL 33016

Director

Name Role Address
CERVANTES, JORGE Director 10090 NW 80 CT., #1161, HIALEAH GARDENS, FL 33016
STERRETT, NILDA Director 1799 NW 162 AVE, PEMBROKE PINES, FL

Treasurer

Name Role Address
CARIDAD, BRITO Treasurer 7316 W. 30 AVE., HIALEAH, FL 33016

President

Name Role Address
STERRETT, NILDA President 1799 NW 162 AVE, PEMBROKE PINES, FL

Secretary

Name Role Address
CARIDAD, BRITO Secretary 7316 W. 30 AVE., HIALEAH, FL 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4054 WEST 12TH AVE., HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 1996-05-01 4054 WEST 12TH AVE., HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 CERVANTES, NILDA No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 10090 NW 80 CT., #1161, HIALEAH GARDENS, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State