Search icon

CHAMPION FLOOR CENTER INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION FLOOR CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPION FLOOR CENTER 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: 18 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000041796
FEI/EIN Number 010670588

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

Address: 637 SOUTH HIGHWAY 1792, STE 3, DEBARY, FL, 32713
Mail Address: 637 SOUTH HIGHWAY 1792, STE 3, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES SEAN M President 147 PLANTATION ROAD, DEBARY, FL, 32713
JONES SEAN M Treasurer 147 PLANTATION ROAD, DEBARY, FL, 32713
JONES SEAN Vice President 147 PLANTATION ROAD, DEBARY, FL, 32713
JONES SEAN Secretary 147 PLANTATION ROAD, DEBARY, FL, 32713
JONES SEAN Agent 147 PLANTATION ROAD, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-02-08 JONES, SEAN -
REGISTERED AGENT ADDRESS CHANGED 2007-02-08 147 PLANTATION ROAD, DEBARY, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 637 SOUTH HIGHWAY 1792, STE 3, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2003-04-25 637 SOUTH HIGHWAY 1792, STE 3, DEBARY, FL 32713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000396953 LAPSED 2008-10915-CIDL VOLUSIA COUNTY CIRCUIT COURT 2008-11-03 2013-11-07 $22161.70 MOHAWK SERVICING, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J08000149303 LAPSED 08-CC-1921 ORANGE COUNTY COURT 2008-04-30 2013-05-05 $10996.44 WHEELER, INC., POST OFFICE BOX 680189, ORLANDO, FL 32668-0189
J07000370034 ACTIVE 1000000064182 6146 4599 2007-10-30 2027-11-14 $ 3,367.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000264112 ACTIVE 1000000057008 6107 1305 2007-08-08 2027-08-15 $ 10,158.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State