Search icon

CHAMPION DELIVERY TRUCKING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION DELIVERY TRUCKING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPION DELIVERY TRUCKING SERVICES, 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: 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: 02 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000021435
FEI/EIN Number 27-5463294

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

Address: 458 EAST 19 ST, HIALEAH, FL, 33013, US
Mail Address: 458 EAST 19 ST, MIAMI, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYOR ANGEL President 458 EAST 19 ST, HIALEAH, FL, 33013
CASTILLO MARIA Secretary 458 EAST 19 ST, HIALEAH, FL, 33013
MAYOR ANGEL Agent 458 EAST 19 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 458 EAST 19 ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2013-02-20 458 EAST 19 ST, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 458 EAST 19 ST, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-01
Domestic Profit 2011-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State