Search icon

THE CHAMPION SERVICES GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE CHAMPION SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2005 (20 years ago)
Document Number: P95000067984
FEI/EIN Number 650608481
Address: 12231 SW 129 Court, Miami, FL, 33186, US
Mail Address: 12231 SW 129 Court, Miami, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined602406402
State:
WASHINGTON

Key Officers & Management

Name Role Address
CHAMPION JAMES A President 12231 SW 129 Court, Miami, FL, 33186
CHAMPION JAMES A Director 12231 SW 129 Court, Miami, FL, 33186
CHAMPION JAMES A Agent 12231 SW 129 Court, Miami, FL, 33186

Unique Entity ID

CAGE Code:
3HPC1
UEI Expiration Date:
2021-02-02

Business Information

Activation Date:
2020-02-13
Initial Registration Date:
2003-08-28

Commercial and government entity program

CAGE number:
3HPC1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2028-10-27
SAM Expiration:
2024-10-24

Contact Information

POC:
JAMES CHAMPION
Corporate URL:
www.thechampionservicesgroupway.com

Form 5500 Series

Employer Identification Number (EIN):
650608481
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 12231 SW 129 Court, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-01-23 12231 SW 129 Court, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 12231 SW 129 Court, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2005-05-16 CHAMPION, JAMES A -
AMENDMENT 2005-05-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14132.00
Total Face Value Of Loan:
14132.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16710.00
Total Face Value Of Loan:
16710.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$14,132
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,227
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $14,132
Jobs Reported:
2
Initial Approval Amount:
$16,710
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,864.1
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $16,710

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State