Search icon

CHAMPION STEEL OF CENTRAL FLORIDA CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Deltona
County: Volusia
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
205632043
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

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 Summary

Date:
2010-02-16
Type:
Complaint
Address:
4101 HOOD ROAD, PALM BEACH GARDENS, FL, 33410
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-31
Type:
Complaint
Address:
1056 CENTER DRIVE, GAINESVILLE, FL, 32608
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-26
Type:
Planned
Address:
5171 NORTHWEST 43RD STREET, GAINESVILLE, FL, 32602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-17
Type:
Prog Related
Address:
2701 RIDGEWOOD AVE., SANFORD, FL, 32773
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 738-5438
Add Date:
2008-11-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State