Search icon

CHAMPS GYM, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPS GYM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPS GYM, 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: 18 Jun 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000043598
FEI/EIN Number 593190917

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

Address: 710-A RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114
Mail Address: 710-A RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROMM DARYL Director 1001 TOMPKINS DRIVE, PORT ORANGE, FL
FROMM DARYL Vice President 1001 TOMPKINS DRIVE, PORT ORANGE, FL
MOSER DALLAS Director 2003 S PALMETTO AVE, S DAYTONA, FL, 32119
MOSER DALLAS President 2003 S PALMETTO AVE, S DAYTONA, FL, 32119
BRAGGERSON LAUREN A Secretary 723 GREENWAY PL, DAYTONA BEACH, FL, 32114
BRAGGERSON LAUREN A Treasurer 723 GREENWAY PL, DAYTONA BEACH, FL, 32114
WARGO ROBERT J Director 5500 OCEANSHORE BLVD. #45, ORMOND BEACH, FL, 32117
CLEMENTS SCOTT M Agent 150 S PALMETTO AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-10-28 CLEMENTS, SCOTT M -
REGISTERED AGENT ADDRESS CHANGED 1994-10-28 150 S PALMETTO AVE, BOX A, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 1994-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-04 710-A RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1994-04-04 710-A RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State