Entity Name: | CHAMPION HEALTHCARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAMPION HEALTHCARE 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: | 27 May 1994 (31 years ago) |
Date of dissolution: | 09 Dec 1998 (26 years ago) |
Last Event: | DISSOLVED BY COURT ORDER |
Event Date Filed: | 09 Dec 1998 (26 years ago) |
Document Number: | P94000040501 |
FEI/EIN Number |
593286602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7406 FULLERTON STREET, SUITE 200, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7406 FULLERTON STREET, SUITE 200, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL RICHARD C | Director | 7406 FULLERTON ST., SUITE 200, JACKSONVILLE, FL, 32256 |
PLAMANN MARK | Director | 411 W PUTNAM AVE, GREENWICH, CT, 06830 |
PAREKH DEVEN | Director | 667 MADISON AVE, NEW YORK, NY, 10021 |
TRAURIG GREENBERG | Agent | 1221 BRICHELL AVE., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DISSOLVED BY COURT ORDER | 1998-12-09 | - | - |
SHARE EXCHANGE | 1997-08-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-07-15 | 1221 BRICHELL AVE., MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 1997-07-15 | TRAURIG, GREENBERG | - |
AMENDED AND RESTATEDARTICLES | 1997-06-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-18 | 7406 FULLERTON STREET, SUITE 200, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 1996-04-18 | 7406 FULLERTON STREET, SUITE 200, JACKSONVILLE, FL 32256 | - |
RESTATED ARTICLES | 1995-11-30 | - | - |
RESTATED ARTICLES | 1995-11-27 | - | - |
AMENDED AND RESTATEDARTICLES | 1995-06-28 | - | - |
Name | Date |
---|---|
Diss. by Court Order | 1998-12-09 |
ANNUAL REPORT | 1998-05-18 |
SHARE EXCHANGE | 1997-08-13 |
ANNUAL REPORT | 1997-07-15 |
AMENDED AND RESTATED ARTICL | 1997-06-11 |
ANNUAL REPORT | 1996-04-18 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State