Search icon

CHAMPION HOMES, INC. - Florida Company Profile

Company Details

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

CHAMPION HOMES, 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: 08 Nov 1993 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000076978
FEI/EIN Number 593233842

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

Address: 205 Gan Way, SAINT JOHNS, FL, 32259, US
Mail Address: 205 Gan Way, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS C. DAVID S President 205 Gan Way, SAINT JOHNS, FL, 32259
WILLIAMS KAREN D Vice President 205 Gan Way, SAINT JOHNS, FL, 32259
WILLIAMS C. DAVID S Agent 205 Gan Way, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-29 205 Gan Way, SAINT JOHNS, FL 32259 -
REINSTATEMENT 2023-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-29 205 Gan Way, SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-11-29 205 Gan Way, SAINT JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2023-11-29 WILLIAMS, C. DAVID SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-12-05 - -

Documents

Name Date
REINSTATEMENT 2023-11-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3234807408 2020-05-07 0491 PPP 1213 Cunningham Creek Dr, SAINT JOHNS, FL, 32259
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80600
Loan Approval Amount (current) 80600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JOHNS, SAINT JOHNS, FL, 32259-0001
Project Congressional District FL-05
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81461.21
Forgiveness Paid Date 2021-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State