Search icon

CHAMPION RESIDENTIAL BUILDERS INC - Florida Company Profile

Company Details

Entity Name: CHAMPION RESIDENTIAL BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPION RESIDENTIAL BUILDERS 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: 21 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2014 (11 years ago)
Document Number: P06000096429
FEI/EIN Number 205251372

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

Address: 3734 131ST AVE N, #14, CLEARWATER, FL, 33762, US
Mail Address: 3734 131ST AVE N, #14, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPRE DEAN President 113 MASTERS LANE, SAFETY HARBOR, FL, 34695
DUPRE DEAN Secretary 113 MASTERS LANE, SAFETY HARBOR, FL, 34695
TALARCHYK JAMES Treasurer 113 MASTERS LANE, SAFETY HARBOR, FL, 34695
DUPRE DEAN Agent 3734 131st Ave N, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 3734 131st Ave N, Suite 14, Clearwater, FL 33762 -
REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-02-09 3734 131ST AVE N, #14, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-19 3734 131ST AVE N, #14, CLEARWATER, FL 33762 -
AMENDMENT 2006-09-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
Off/Dir Resignation 2016-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State