Entity Name: | CHAMP-EAST CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAMP-EAST CAPITAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Mar 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 May 2015 (10 years ago) |
Document Number: | P09000026057 |
FEI/EIN Number |
264548294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 72ND STREET NORTH, ST. PETERSBURG, FL, 33710 |
Mail Address: | 130 72ND STREET NORTH, ST. PETERSBURG, FL, 33710 |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HSU YEN-WEN P | Director | 130 72ND STREET NORTH, ST. PETERSBURG, FL, 33710 |
LY ERIKA K | Director | 130 72ND STREET NORTH, ST PETERSBURG, FL, 33710 |
HSU YEN-WEN P | Agent | 130 72ND STREET NORTH, ST. PETERSBURG, FL, 33710 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09086900276 | CEH ADVISORS | EXPIRED | 2009-03-27 | 2014-12-31 | - | 130 72ND STREET NORTH, ST. PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2015-05-22 | CHAMP-EAST CAPITAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
Name Change | 2015-05-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State