Entity Name: | CHAMPION STEEL OF CENTRAL FLORIDA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAMPION STEEL OF CENTRAL FLORIDA CORPORATION 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 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: | P06000125106 |
FEI/EIN Number |
205632043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 WILD HORSE RUN, DELTONA, FL, 32725 |
Mail Address: | 101 WILD HORSE RUN, DELTONA, FL, 32725 |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHAMPION STEEL OF CENTRAL FLORIDA CORPORATION 401(K) PROFIT SHARING PLAN | 2010 | 205632043 | 2010-12-15 | CHAMPION STEEL OF CENTRAL FLORIDA CORPORATION | 6 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 205632043 |
Plan administrator’s name | CHAMPION STEEL OF CENTRAL FLORIDA CORPORATION |
Plan administrator’s address | 105 WEST WISCONSIN AVENUE, SUITE 205, DELAND, FL, 32720 |
Administrator’s telephone number | 3867385848 |
Signature of
Role | Plan administrator |
Date | 2010-12-15 |
Name of individual signing | LYNNE HENRY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-12-15 |
Name of individual signing | LYNNE HENRY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 332510 |
Sponsor’s telephone number | 3867385848 |
Plan sponsor’s address | 105 WEST WISCONSIN AVENUE, SUITE 205, DELAND, FL, 32720 |
Plan administrator’s name and address
Administrator’s EIN | 205632043 |
Plan administrator’s name | CHAMPION STEEL OF CENTRAL FLORIDA CORPORATION |
Plan administrator’s address | 105 WEST WISCONSIN AVENUE, SUITE 205, DELAND, FL, 32720 |
Administrator’s telephone number | 3867385848 |
Signature of
Role | Plan administrator |
Date | 2010-12-15 |
Name of individual signing | LYNNE HENRY |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Role | Employer/plan sponsor |
Date | 2010-12-15 |
Name of individual signing | LYNNE HENRY |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Name | Role | Address |
---|---|---|
MARSIL ELLISON C | President | 101 WILD HORSE RUN, DELTONA, FL, 32725 |
MARSIL ELLISON C | Agent | 101 WILD HORSE RUN, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-09-21 | MARSIL, ELLISON CII | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-21 | 101 WILD HORSE RUN, DELTONA, FL 32725 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000926310 | LAPSED | 11-CA-4101-14-W | SEMINOLE COUNTY, 18TH JUD CIR | 2014-09-17 | 2019-10-23 | $988,246.60 | PNC BANK, N.A. SUCCESSOR BY MERGER TO NATIONAL CITY BAN, 101 WEST WASHINGTON STREET, 05-E (MAIL STOP: I1-Y013-05-8), INDIANAPOLIS, IN 46255 |
J14000926302 | LAPSED | 11-CA-4101-14-W | SEMINOLE COUNTY, 18TH JUD CIR | 2014-09-17 | 2019-10-23 | $328,467.56 | PNC BANK. N.A. SUCCESSOR BY MERGER TO NATIONAL CITY BAN, 101 WEST WASHINGTON STREET, 05-E (MAIL STOP: 11-Y013-05-8), INDIANAPOLIS, IN 46255 |
J14000926294 | LAPSED | 11-CA-4101-14-W | SEMINOLE COUNTY, 18TH JUD CIR | 2014-09-17 | 2019-10-23 | $374,651.63 | PNC BANK, N.A. SUCCESSOR BY MERGER TO NATIONAL CITY BAN, 101 WEST WASHINGTON STREET, 05-E (MAIL STOP: I1-Y013-05-08), INDIANAPOLIS, IN 46255 |
J14000926328 | LAPSED | 11-CA-4101-14-W | CIR CT 18TH SEMINOLE CTY FL | 2014-09-17 | 2019-11-18 | $727,394.92 | PNC BANK, N.A., SUCCESSOR BY MERGER TO, NATIONAL CITY BANK, 101 W. WASHINGTON ST., 05-E, INDIANAPOLIS, IN 46255 |
J13001193565 | LAPSED | 12-14577 CA 42 | MIAMI DADE COUNTY | 2013-07-14 | 2018-07-23 | $56,465.77 | INFRA-METALS CO., 580 MIDDLETOWN BLVD., STE. D-100, LANGHORNE, PA 19047 |
J11000378054 | LAPSED | 2011 10652 CIDL | CIR. CT. VOLUSIA CTY. FL | 2011-06-06 | 2016-06-16 | $26,877.49 | WHITEFAB, INC., PO BOX 36967, BIRMINGHAM, AL 35236 |
J09001219657 | TERMINATED | 09-07135 | CTY CT HILLSBOROUGH CTY | 2009-05-11 | 2014-06-01 | $2,237.34 | INDUSTRIAL GALVANIZERS-SOUTHEASTERN, INC., INDUSTRIAL GALVANIZERS TAMPA, 3535 HALIFAX ROAD, PETERSBURG, VA 23805 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-06-17 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-04-18 |
REINSTATEMENT | 2007-09-21 |
Domestic Profit | 2006-09-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313109910 | 0418800 | 2010-02-16 | 4101 HOOD ROAD, PALM BEACH GARDENS, FL, 33410 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206969487 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-07-31 |
Emphasis | L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT |
Case Closed | 2008-08-01 |
Related Activity
Type | Complaint |
Activity Nr | 206887721 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-02-26 |
Emphasis | S: COMMERCIAL CONSTR, S: STRUCK-BY, S: FALL FROM HEIGHT, L: FALL |
Case Closed | 2008-09-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2008-03-14 |
Abatement Due Date | 2008-03-19 |
Current Penalty | 190.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260760 B03 |
Issuance Date | 2008-03-14 |
Abatement Due Date | 2008-03-19 |
Current Penalty | 2000.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-10-30 |
Emphasis | L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR |
Case Closed | 2006-12-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 D16 III |
Issuance Date | 2006-11-27 |
Abatement Due Date | 2006-12-10 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2006-11-27 |
Abatement Due Date | 2006-11-30 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State