Search icon

CHAMPION MOTORS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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