Search icon

US CHAMPIONSHIPS INC. - Florida Company Profile

Company Details

Entity Name: US CHAMPIONSHIPS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US CHAMPIONSHIPS 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: 27 Dec 2011 (13 years ago)
Document Number: P11000108339
FEI/EIN Number 36-4720422

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

Address: 6574 NORTH STATE RD 7, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 NORTH STATE RD 7, #333, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAYKIN MARC President 6574 NORTH STATE RD 7, COCONUT CREEK, FL, 33073
CHAYKIN MARC Secretary 6574 NORTH STATE RD 7, COCONUT CREEK, FL, 33073
CHAYKIN MARC Director 6574 NORTH STATE RD 7, COCONUT CREEK, FL, 33073
CHAYKIN MARC Agent 6574 N STATE ROAD 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 6574 NORTH STATE RD 7, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 6574 N STATE ROAD 7, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-03-04 6574 NORTH STATE RD 7, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2013-03-22 CHAYKIN, MARC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State