Search icon

CHAMPION VENTURE PROPERTIES, INC. - Florida Company Profile

Company Details

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

CHAMPION VENTURE PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2000 (25 years ago)
Document Number: P00000074129
FEI/EIN Number 651032340

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

Address: 701 BRICKELL AVE STE 3000, MIAMI, FL, 33131
Mail Address: C/O ANDREWS MGMT, 23 OLD KINGS HWY SO STE 200, DARIEN, CT, 06820
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTTOLA THOMAS D Director 23 OLD KINGS HWY SO STE 200, DARIEN, CT, 06820
MOTTOLA THOMAS D President 23 OLD KINGS HWY SO STE 200, DARIEN, CT, 06820
MOTTOLA THOMAS D Secretary 23 OLD KINGS HWY SO STE 200, DARIEN, CT, 06820
MOTTOLA THOMAS D Treasurer 23 OLD KINGS HWY SO STE 200, DARIEN, CT, 06820
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2011-03-15 701 BRICKELL AVE STE 3000, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-02-01 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State