Search icon

CHAMPION ROOFING COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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