Entity Name: | CHAMPION HEALTH HOME SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 2010 (15 years ago) |
Document Number: | P10000005911 |
FEI/EIN Number | 800528401 |
Address: | 1100 Gillespie Ave, SARASOTA, FL, 34236, US |
Mail Address: | 1100 Gillespie Ave, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPADANTONAKIS GEORGE | Agent | 1100 Gillespie Ave, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
PAPADANTONAKIS GEORGE | President | 1100 Gillespie Ave, SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000017904 | AERUS ELECTROLUX | ACTIVE | 2019-02-04 | 2029-12-31 | No data | 3505 MAIN ST, ZOLFO SPRINGS, FL, 33890 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 3505 main st, Zolfo Springs, FL 33890 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 3505 main st, Zolfo Springs, FL 33890 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 3505 main st, Zolfo Springs, FL 33890 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 1100 Gillespie Ave, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 1100 Gillespie Ave, SARASOTA, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 1100 Gillespie Ave, SARASOTA, FL 34236 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State