Search icon

CHAMPION AUTOMOTIVE, INC.

Company Details

Entity Name: CHAMPION AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (13 years ago)
Document Number: P06000136981
FEI/EIN Number 223945846
Address: 3536 Morrow Street, JACKSONVILLE, FL, 32217, US
Mail Address: 3536 Morrow Street, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Peterson Carr Nicole E Agent 3536 Morrow Street, JACKSONVILLE, FL, 32217

President

Name Role Address
CARR DARREN K President 3536 Morrow Street, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
PETERSON CARR NICOLE E Vice President 3536 Morrow Street, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091318 BELLS AUTOMOTIVE SERVICE ACTIVE 2022-08-03 2027-12-31 No data 3536 MORROW STREET, JACKSONVILLE, FL, 32127
G13000082018 BELL'S AUTOMOTIVE SERVICE EXPIRED 2013-08-16 2018-12-31 No data 3536 MORROW STREET, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Peterson Carr, Nicole E No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3536 Morrow Street, JACKSONVILLE, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3536 Morrow Street, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2016-04-27 3536 Morrow Street, JACKSONVILLE, FL 32217 No data
REINSTATEMENT 2011-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State