Entity Name: | CHAMPION MOTORS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAMPION MOTORS INTERNATIONAL, 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: | 18 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2011 (14 years ago) |
Document Number: | P06000119519 |
FEI/EIN Number |
205567852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1423 Capri lane, Weston, FL, 33326, US |
Mail Address: | 1423 Capri lane, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENOIR PHILIPPE P | President | 16720 BERKSHIRE CT, SOUTHWEST RANCHES, FL, 33331 |
LENOIR KIM D | Vice President | 1423 capri lane, weston, FL, 33326 |
Lenoir Morgane E | Vice President | 1423 Capri lane, Weston, FL, 33326 |
1L2P INTERNATIONAL, INC. | Agent | 1423 Capri lane, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 1423 Capri lane, 3902, Weston, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 1423 Capri lane, 3902, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 1423 Capri lane, 3902, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-28 | 1L2P INTERNATIONAL, INC. | - |
REINSTATEMENT | 2011-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000494288 | TERMINATED | 1000000754640 | BROWARD | 2017-08-21 | 2027-08-23 | $ 1,802.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12001112971 | TERMINATED | 1000000435043 | BROWARD | 2012-12-19 | 2032-12-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State