Entity Name: | CHAMPION CONSULTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2014 (11 years ago) |
Document Number: | P12000080722 |
FEI/EIN Number | 46-1060504 |
Address: | 6683 Stratford Dr, Parkland, FL 33067 |
Mail Address: | 6683 Stratford Dr, Parkland, FL 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKNER, Lysa M | Agent | 6683 Stratford Dr, Parkland, FL 33067 |
Name | Role | Address |
---|---|---|
Buckner, Lysa M | President | 6683 Stratford Dr, Parkland, FL 33067 |
Name | Role | Address |
---|---|---|
Buckner, Lysa M | Treasurer | 6683 Stratford Dr, Parkland, FL 33067 |
Name | Role | Address |
---|---|---|
Buckner, Lysa M | Director | 6683 Stratford Dr, Parkland, FL 33067 |
Name | Role | Address |
---|---|---|
Buckner, Michael J | Secretary | 6683 Stratford Dr, Parkland, FL 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-28 | BUCKNER, Lysa M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 6683 Stratford Dr, Parkland, FL 33067 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 6683 Stratford Dr, Parkland, FL 33067 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 6683 Stratford Dr, Parkland, FL 33067 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-13 | 21 Little Harbor Way, Deerfield Beach, FL 33441 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-13 | 21 Little Harbor Way, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-13 | 21 Little Harbor Way, Deerfield Beach, FL 33441 | No data |
REINSTATEMENT | 2014-03-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State