Search icon

CHAMPAGNE WELDING, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPAGNE WELDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPAGNE WELDING, 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: 24 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: P10000096106
FEI/EIN Number APPLIED FOR

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

Address: 2910 W,. Beaver Street, JACKSONVILLE, FL, 32206, US
Mail Address: 2910 W. Beaver Street, JACKSONVILLE, FL, 32254, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPAGNE THOMAS President 11582 DUNES WAY, JACKSONVILLE, FL, 32225
CHAMPAGNE THOMAS Agent 11582 DUNES WAY, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093407 CHAMPAGNE SPECIALTIES AND HYDROSTATICS TESTING INC. EXPIRED 2011-09-21 2016-12-31 - 1250 EAST 8TH STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 2910 W,. Beaver Street, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2017-11-02 2910 W,. Beaver Street, JACKSONVILLE, FL 32206 -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 11582 DUNES WAY, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 CHAMPAGNE, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000712059 TERMINATED 1000000800420 DUVAL 2018-10-15 2038-10-24 $ 1,276.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000221019 TERMINATED 1000000573295 PALM BEACH 2014-02-05 2034-02-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000094630 TERMINATED 1000000573256 DUVAL 2014-01-08 2034-01-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000986175 LAPSED 1000000510688 DUVAL 2013-05-16 2023-05-22 $ 882.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-11-02
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State