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 |
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 |
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 | - | - |
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 |
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