Search icon

CHAMPION HEALTHCARE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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