Search icon

CHAMPION COMPANION CORP

Company Details

Entity Name: CHAMPION COMPANION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000018372
FEI/EIN Number APPLIED FOR
Address: 1250 s pinellas ave, ste 906, Tarpon Springs, FL, 34689, US
Mail Address: 1250 s pinellas ave, ste 906, tarpon springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
pertsas CH Sr. Agent 1250 s pinellas ave, Tarpon Springs, FL, 34689

Chairman

Name Role Address
Pertsas CHARALAMBOS B Chairman 1250 s pinellas ave, tarpon springs, FL, 34689

President

Name Role Address
Freitas Philip President 1623 Indian Rocks Rd, Belleair, FL, 33756

Vice President

Name Role Address
Trayham Earnest B Vice President PO Box 21625, TAMPA, FL, 33622

Secretary

Name Role Address
Hansen Christopher B Secretary PO Box 21625, TAMPA, FL, 33622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 1250 s pinellas ave, ste 906, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2023-04-04 1250 s pinellas ave, ste 906, Tarpon Springs, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2023-04-04 pertsas, CH, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1250 s pinellas ave, ste 906, Tarpon Springs, FL 34689 No data
AMENDMENT 2020-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-05-01
Amendment 2020-10-22
Domestic Profit 2020-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State