Search icon

CHAMPION ORTHODONTICS, PA - Florida Company Profile

Company Details

Entity Name: CHAMPION ORTHODONTICS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPION ORTHODONTICS, PA 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: 25 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000011492
FEI/EIN Number 208333404

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

Address: 5003 mellon court, windermere, FL, 34786, US
Mail Address: 3311 Daniels Rd., Winter Garden, FL, 34787, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHRAGER ALLA ALEXIS President 5003 Mellon Ct., Windermere, FL, 34786
SHRAGER ALLA ALEXIS D Agent 3311 DANIELS RD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-22 5003 mellon court, windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2013-01-14 5003 mellon court, windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-07 3311 DANIELS RD, 104, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2009-10-07 - -
REGISTERED AGENT NAME CHANGED 2009-10-07 SHRAGER, ALLA ALEXIS DR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Off/Dir Resignation 2017-11-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-08-03
REINSTATEMENT 2009-10-07

Date of last update: 01 May 2025

Sources: Florida Department of State