Search icon

CHAMPION COLLEGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION COLLEGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPION COLLEGE SERVICES, 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: 23 Sep 2020 (5 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: P20000081032
FEI/EIN Number 26-4292927

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

Address: 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
Mail Address: 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMER MARY L Director C/O 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131
LAW CENTER OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-29 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-29 LAW CENTER OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
CONVERSION 2020-09-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000206415

Documents

Name Date
ANNUAL REPORT 2023-03-15
Voluntary Dissolution 2023-03-15
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-29
Domestic Profit 2020-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8752508302 2021-01-30 0455 PPS 201 S Biscayne Blvd Ste 800, Miami, FL, 33131-4329
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112676.2
Loan Approval Amount (current) 112676.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41946
Servicing Lender Name Three Rivers Bank of Montana
Servicing Lender Address 233 E Idaho, KALISPELL, MT, 59901-4132
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-4329
Project Congressional District FL-27
Number of Employees 15
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 41946
Originating Lender Name Three Rivers Bank of Montana
Originating Lender Address KALISPELL, MT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 113108.38
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State