Search icon

CHAMPION REAL ESTATE AUCTIONEERS, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION REAL ESTATE AUCTIONEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPION REAL ESTATE AUCTIONEERS, 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: 12 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000117845
FEI/EIN Number 223942620

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

Mail Address: 6349 N. FEDERAL HWY, BOCA RATON, FL, 33487
Address: 22191POWERLINE ROAD, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCANN JOHN J President 6349 N. FEDERAL HWY, BOCA RATON, FL, 33487
MCCANN JOHN J Agent 6349 N. FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-20 22191POWERLINE ROAD, BOCA RATON, FL 33433 -
ARTICLES OF CORRECTION 2006-10-05 - -
REGISTERED AGENT NAME CHANGED 2006-10-05 MCCANN, JOHN J -
REGISTERED AGENT ADDRESS CHANGED 2006-10-05 6349 N. FEDERAL HWY, BOCA RATON, FL 33487 -

Documents

Name Date
ADDRESS CHANGE 2011-05-20
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-06-14
Articles of Correction 2006-10-05
Domestic Profit 2006-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State