Search icon

CHAMPION PET HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION PET HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPION PET HOSPITAL, 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: 06 Jun 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: P13000049204
FEI/EIN Number 61-1715178

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

Address: 16350 Bruce B Down Blvd, Tampa, FL, 33647, US
Mail Address: 16350 Bruce B Down Blvd, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDHU TEJBIR S President 16350 Bruce B Down Blvd, Tampa, FL, 33647
SANDHU TEJBIR S Director 16350 Bruce B Down Blvd, Tampa, FL, 33647
SANDHU TEJBIR S Agent 16350 Bruce B Down Blvd, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 16350 Bruce B Down Blvd, 48766, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-04-30 16350 Bruce B Down Blvd, 48766, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 16350 Bruce B Down Blvd, 48766, Tampa, FL 33647 -
NAME CHANGE AMENDMENT 2019-12-13 CHAMPION PET HOSPITAL, INC. -
NAME CHANGE AMENDMENT 2016-08-22 FLORIDA PET CLINCI, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-21
Name Change 2019-12-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-30
Name Change 2016-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State