Search icon

CHAMPION MARKETING, INC. - Florida Company Profile

Company Details

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

CHAMPION MARKETING, 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: 19 Oct 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000076786
FEI/EIN Number 650527408

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

Address: 1520 SW 15 ST, BOCA RATON, FL, 33486, US
Mail Address: 1520 SW 15 ST, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOSO BERNARDO Director 1520 S.W. 15TH STREET, BOCA RATON, FL, 33486
ZOMERFELD P.A. R Agent 2307 DOUGLAS RD., SUITE #301, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-02 1520 SW 15 ST, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 1996-04-02 1520 SW 15 ST, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 1995-02-02 ZOMERFELD, P.A. R -
REGISTERED AGENT ADDRESS CHANGED 1995-02-02 2307 DOUGLAS RD., SUITE #301, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State