Search icon

CHAMPION STEEL OF CENTRAL FLORIDA CORPORATION - Florida Company Profile

Company Details

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

form 5500

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
File View Page
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 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
CHAMPION STEEL OF CENTRAL FLORIDA CORPORATION 401(K) PROFIT SHARING PLAN 2010 205632043 2010-12-15 CHAMPION STEEL OF CENTRAL FLORIDA CORPORATION 6
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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313109910 0418800 2010-02-16 4101 HOOD ROAD, PALM BEACH GARDENS, FL, 33410
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-02-16
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-02-19

Related Activity

Type Complaint
Activity Nr 206969487
Safety Yes
311816789 0419700 2008-07-31 1056 CENTER DRIVE, GAINESVILLE, FL, 32608
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
310035415 0419700 2008-02-26 5171 NORTHWEST 43RD STREET, GAINESVILLE, FL, 32602
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
310581079 0420600 2006-10-17 2701 RIDGEWOOD AVE., SANFORD, FL, 32773
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