Search icon

CHAMPION RESTORATION SERVICES INC.

Company Details

Entity Name: CHAMPION RESTORATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2013 (12 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: P13000038527
FEI/EIN Number 46-2655006
Address: 843 Chanterelle Way, Saint Johns, FL, 32259, US
Mail Address: 843 Chanterelle Way, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER WILLIAM D Agent 843 Chanterelle Way, Saint Johns, FL, 32259

President

Name Role Address
TURNER WILLIAM D President 843 Chanterelle Way, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119184 CENTERPOINT RESTORATION CONTRACTING EXPIRED 2015-11-24 2020-12-31 No data 843 CHANTERELLE WAY, SAINT JOHNS, FL, 32259
G13000046120 EAGLE ONE CONSTRUCTION EXPIRED 2013-05-14 2018-12-31 No data 112 KINGSTON DR., SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 843 Chanterelle Way, Saint Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2015-03-24 843 Chanterelle Way, Saint Johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 843 Chanterelle Way, Saint Johns, FL 32259 No data
AMENDMENT 2013-07-31 No data No data

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30
Amendment 2013-07-31
Domestic Profit 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State