Search icon

CHAMPIONSGATE LUXURY HOMES INC. - Florida Company Profile

Company Details

Entity Name: CHAMPIONSGATE LUXURY HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPIONSGATE LUXURY HOMES 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: 13 Oct 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: P14000084171
FEI/EIN Number 47-2097195

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

Address: 2800 N Atlantic Ave 1209, Daytona Beach, FL, 32118, US
Mail Address: 2800 N Atlantic Ave 1209, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON DAMON E Agent 2800 N Atlantic Ave 1209, Daytona Beach, FL, 32118
Robinson Damon E President 2800 N Atlantic Ave 1209, Daytona Beach, FL, 32118
Robinson Damon E Treasurer 2800 N Atlantic Ave 1209, Daytona Beach, FL, 32118
Robinson Damon E Secretary 2800 N Atlantic Ave 1209, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
AMENDMENT 2020-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 508 Finley Ave, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2015-02-21 508 Finley Ave, Kissimmee, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 508 Finley Ave, Kissimmee, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-21
Amendment 2020-02-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State