Search icon

CHAMPION COLLISION AND REFINISHING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION COLLISION AND REFINISHING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPION COLLISION AND REFINISHING 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: P05000030419
FEI/EIN Number 342038618

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

Address: 2209 SW 57 WAY, WEST PARK, FL, 33023, US
Mail Address: 2209 SW 57 WAY, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ EDDIE President 2209 SW 57 WAY, WEST PARK, FL, 33023
Diaz Jennifer Secretary 2209 sw 57th way, west park, FL, 33023
ALVAREZ EDDIE Agent 2209 SW 57 WAY, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 2209 SW 57 WAY, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2010-01-07 2209 SW 57 WAY, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 2209 SW 57 WAY, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2008-04-07 ALVAREZ, EDDIE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-28
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State