Search icon

CHAMPION BUILDERS OF FLORIDA, INC.

Company Details

Entity Name: CHAMPION BUILDERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Mar 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P19000027408
FEI/EIN Number 83-4212739
Address: 2848 NE 24TH STREET, FORT LAUDERDALE, FL 33305
Mail Address: 2848 NE 24TH STREET, FORT LAUDERDALE, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Schlang, Samuel Agent 2848 NE 24TH STREET, FORT LAUDERDALE, FL 33305

Director

Name Role Address
SCHLANG, SAMUEL Director 2848 NE 24TH STREET, FORT LAUDERDALE, FL 33305

President

Name Role Address
SCHLANG, SAMUEL President 2848 NE 24TH STREET, FORT LAUDERDALE, FL 33305

Treasurer

Name Role Address
SCHLANG, SAMUEL Treasurer 2848 NE 24TH STREET, FORT LAUDERDALE, FL 33305

Secretary

Name Role Address
SCHLANG, SAMUEL Secretary 2848 NE 24TH STREET, FORT LAUDERDALE, FL 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089355 CHAMPION BUILDERS, INC. ACTIVE 2021-07-07 2026-12-31 No data 1721 SE 17TH ST APT 845, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Schlang, Samuel No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2848 NE 24TH STREET, FORT LAUDERDALE, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 2848 NE 24TH STREET, FORT LAUDERDALE, FL 33305 No data
CHANGE OF MAILING ADDRESS 2023-04-11 2848 NE 24TH STREET, FORT LAUDERDALE, FL 33305 No data
NAME CHANGE AMENDMENT 2022-04-29 CHAMPION BUILDERS OF FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
Name Change 2022-04-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-25
Domestic Profit 2019-03-26

Date of last update: 16 Feb 2025

Sources: Florida Department of State