Entity Name: | CHAMPION ROOFING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAMPION ROOFING COMPANY 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: | 30 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Aug 2023 (2 years ago) |
Document Number: | P03000122367 |
FEI/EIN Number |
510487776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5079 N. DIXIE HWY, OAKLAND PARK, FL, 33334, US |
Mail Address: | 5079 N. DIXIE HWY, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOHERTY JASON A | Secretary | 5079 N. DIXIE HWY, OAKLAND PARK, FL, 33334 |
DOHERTY JASON A | Treasurer | 5079 N. DIXIE HWY, OAKLAND PARK, FL, 33334 |
DOHERTY JASON A | Director | 5079 N. DIXIE HWY, OAKLAND PARK, FL, 33334 |
DOHERTY JASON A | Agent | 3036 SW 10 STREET, FORT LAUDERDALE, FL, 33312 |
DOHERTY JASON A | President | 5079 N. DIXIE HWY, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 5079 N. DIXIE HWY, SUITE #120, OAKLAND PARK, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 5079 N. DIXIE HWY, SUITE #120, OAKLAND PARK, FL 33334 | - |
REINSTATEMENT | 2018-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-31 | DOHERTY, JASON APSDT | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000481165 (No Image Available) | LAPSED | 50 2009 CC 008692 XXXX SB (RD) | CTY. CT. PALM BEACH CTY. FL | 2010-02-16 | 2015-05-05 | $12,159.22 | WILLOUGHBY SUPPLY OF FLORIDA, LLC, 7433 CLOVER AVENUE, 7433 CLOVER AVENUE, MENTOR, OH 44060 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
REINSTATEMENT | 2023-08-29 |
REINSTATEMENT | 2021-07-28 |
REINSTATEMENT | 2018-11-08 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-08-31 |
REINSTATEMENT | 2012-03-06 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State