Entity Name: | CHAMPION MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Nov 2007 (17 years ago) |
Document Number: | P07000120295 |
FEI/EIN Number | 113826382 |
Address: | 1411 sw 30th ave bay 7, pompano beach, FL, 33069, US |
Mail Address: | 1411 sw 30th ave bay 7, pompano beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INNECCO CAMILLA | Agent | 2751 nw 19th st, pompano beach, FL, 33069 |
Name | Role | Address |
---|---|---|
INNECCO CAMILLA C | President | 2751 nw 19th st, pompano beach, FL, 33069 |
Name | Role | Address |
---|---|---|
INNECCO CAMILLA C | Director | 2751 nw 19th st, pompano beach, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000099158 | SUPER STORE MOTORS | ACTIVE | 2023-08-24 | 2028-12-31 | No data | 2751 NW 19TH ST, POMPANO BEACH, FL, 33069 |
G22000123073 | 4 OCEAN MOTORS | ACTIVE | 2022-09-30 | 2027-12-31 | No data | 2751 NW 19TH ST, POMPANO BEACH, FL, 33064 |
G22000082985 | 4OCEAN RENTAL | ACTIVE | 2022-07-13 | 2027-12-31 | No data | 2751 NW 19TH ST, POMPANO BCH, FL, 33069 |
G19000018315 | CSM MOTORS | EXPIRED | 2019-02-05 | 2024-12-31 | No data | 1700 BANKS ROAD #60, MARGATE, FL, 33063 |
G13000094607 | CSM MOTORS | EXPIRED | 2013-09-24 | 2018-12-31 | No data | 236 S DIXIE HWY, POMPANO BEACH, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-02 | 1411 sw 30th ave bay 7, pompano beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-02 | 1411 sw 30th ave bay 7, pompano beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 2751 nw 19th st, pompano beach, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-30 | INNECCO, CAMILLA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2020-11-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State