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