Entity Name: | CHAMPON MILLENNIUM CHEMICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAMPON MILLENNIUM CHEMICALS, 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: | 07 Feb 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P00000012951 |
FEI/EIN Number |
593624860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 SLATERS LANE, 1208, ALEXANDRIA, VA, 22314 |
Mail Address: | 501 SLATERS LANE, 1208, ALEXANDRIA, VA, 22314 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURDOCH RICHARD AESQ. | Agent | 14 SE 4TH STREET,SUITE 36, BOCA RATON, FL, 33432 |
CHAMPON LOUIS | President | 501 SLATERS LANE #1208, ALEXANDRIA, VA, 22314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-01 | MURDOCH, RICHARD A, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-01 | 14 SE 4TH STREET,SUITE 36, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2008-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-14 | 501 SLATERS LANE, 1208, ALEXANDRIA, VA 22314 | - |
CHANGE OF MAILING ADDRESS | 2008-05-14 | 501 SLATERS LANE, 1208, ALEXANDRIA, VA 22314 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2001-03-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000851734 | TERMINATED | 1000000444657 | LEON | 2013-04-24 | 2033-05-03 | $ 11,095.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Change | 2013-10-01 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-05-14 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State