Search icon

CHAMPON MILLENIUM CHEMICALS, INC - Florida Company Profile

Company Details

Entity Name: CHAMPON MILLENIUM CHEMICALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPON MILLENIUM CHEMICALS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000033653
FEI/EIN Number 83-4549555

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

Address: 14 SE 4TH ST STE 36, Boca Raton, FL, 33432, US
Mail Address: 14 SE 4TH ST STE 36, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Champon Louis President 14 SE 4TH ST STE 36, Boca Raton, FL, 33432
Champon Louis Director 14 SE 4TH ST STE 36, Boca Raton, FL, 33432
Murdoch Richard A Agent 14 SE 4TH ST STE 36, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-01 14 SE 4TH ST STE 36, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 14 SE 4TH ST STE 36, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 14 SE 4TH ST STE 36, Boca Raton, FL 33432 -
REINSTATEMENT 2022-01-05 - -
REGISTERED AGENT NAME CHANGED 2022-01-05 Murdoch, Richard A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000107898 ACTIVE 1000000917507 PINELLAS 2022-02-28 2042-03-02 $ 8,816.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2022-02-01
REINSTATEMENT 2022-01-05
Off/Dir Resignation 2020-12-28
REINSTATEMENT 2020-11-24
Reg. Agent Change 2020-03-27
Reg. Agent Change 2020-01-05
Domestic Profit 2019-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State