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 |
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 |
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