Search icon

CHAMPAGNE PROPERTIES, INC.

Company Details

Entity Name: CHAMPAGNE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Aug 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P95000060041
FEI/EIN Number 59-3329678
Address: 1855 E. Terrace Dr., Lake Worth, FL 33460
Mail Address: 1855 E. Terrace Dr, Lake Wroth, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FAWCETT, CATHERINE Agent 1855 E. Terrace Dr., Lake Worth, FL 33460

President

Name Role Address
FAWCETT, CATHERINE President 1855 E. Terrrace Dr, Lake Worth, FL 33460

Secretary

Name Role Address
FAWCETT, CATHERINE Secretary 1855 E. Terrrace Dr, Lake Worth, FL 33460

Treasurer

Name Role Address
FAWCETT, CATHERINE Treasurer 1855 E. Terrrace Dr, Lake Worth, FL 33460

Director

Name Role Address
FAWCETT, CATHERINE Director 1855 E. Terrrace Dr, Lake Worth, FL 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051759 RESTORATION CONTRACTORS GROUP EXPIRED 2019-04-26 2024-12-31 No data 1855 E TERRACE DR, LAKE WORTH, FL, 33460
G08178900142 RESTORATION CONTRACTORS GROUP EXPIRED 2008-06-26 2013-12-31 No data 908 CYPRESS GROVE DRIVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1855 E. Terrace Dr., Lake Worth, FL 33460 No data
CHANGE OF MAILING ADDRESS 2016-04-11 1855 E. Terrace Dr., Lake Worth, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 1855 E. Terrace Dr., Lake Worth, FL 33460 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000786867 LAPSED COWE-15-000375 BROWARD COUNTY 2016-12-08 2021-12-14 $8450.87 BUDGET TRUCK RENTAL, LLC C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State