Entity Name: | CHAMPION GRAPHIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Apr 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P16000037205 |
Address: | 1965 N DUNKENFIELD AVE., CRYSTAL RIVER, FL 34429 56 |
Mail Address: | 1965 N DUNKENFIELD AVE., CRYSTAL RIVER, FL 34429 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRY, JAMES E | Agent | 1965 N DUNKENFIELD AVE., CRYSTAL RIVER, FL 34429 |
Name | Role | Address |
---|---|---|
CURRY, JAMES E | President | 1965 N DUNKENFIELD AVE, CRYSTAL RIVER, FL 34429 |
Name | Role | Address |
---|---|---|
CURRY, JAMES E | Vice President | 1965 N DUNKENFIELD AVE, CRYSTAL RIVER, FL 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000032054 | TERMINATED | 1000000731694 | CITRUS | 2017-01-09 | 2037-01-13 | $ 4,643.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
Domestic Profit | 2016-04-25 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State