CHAMPION CONTRACTORS, INC. - Florida Company Profile
Headquarter
Entity Name: | CHAMPION CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2006 (19 years ago) |
Document Number: | P94000072443 |
FEI/EIN Number | 593267757 |
Address: | 5525 Grants Pass, CRESTVIEW, FL, 32536, US |
Mail Address: | P O BOX 155, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
City: | Crestview |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLEY HOWARD J | President | 5525 GRANTS PASS, CRESTVIEW, FL, 32536 |
HOLLEY HOWARD J | Chief Executive Officer | 5525 GRANTS PASS, CRESTVIEW, FL, 32536 |
PITELL LISA | Agent | 4400 E. HIGHWAY 20, NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000012000 | CHAMPION AUTOMATED SERVICES | EXPIRED | 2010-02-05 | 2015-12-31 | - | P. O. BOX 155, 5525 GRANTS PASS, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 5525 Grants Pass, CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2008-02-21 | 5525 Grants Pass, CRESTVIEW, FL 32536 | - |
REINSTATEMENT | 2006-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-28 | 4400 E. HIGHWAY 20, 202, NICEVILLE, FL 32578 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-12 | PITELL, LISA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-02 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State