Search icon

CHAMP AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CHAMP AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMP AUTOMOTIVE GROUP, 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: 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: 08 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000151639
FEI/EIN Number 208086810

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1115 US HWY 92, AUBURNDALE, FL, 33823
Mail Address: PO BOX 1115, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPNEY RICHARD P Vice President 6052 KALEY DRIVE, WINTER HAVEN, FL, 33880
CHAMPNEY RICHARD P Agent 6052 KALEY DRIVE, WINTER HAVEN, FL, 33880
SCHOENFELD CRAIG D President 1809 BAYSHORE WAY, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-08 - -
CHANGE OF MAILING ADDRESS 2007-10-08 1115 US HWY 92, AUBURNDALE, FL 33823 -
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
J13000959792 TERMINATED 1000000503767 POLK 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000481312 TERMINATED 1000000225293 POLK 2011-07-15 2031-08-03 $ 1,080.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2010-04-01
ANNUAL REPORT 2008-04-02
REINSTATEMENT 2007-10-08
Domestic Profit 2006-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State