Search icon

CHAMPION AQUARIUMS INC. - Florida Company Profile

Company Details

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

CHAMPION AQUARIUMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: P96000014204
FEI/EIN Number 650650994

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

Address: 830 SE 7TH AVE, POMPANO BEACH, FL, 33060
Mail Address: PO BOX 668026, POMPANO BEACH, FL, 33066, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPION GREGORY M President 830 SE 7TH AVE, POMPANO BEACH, FL, 33060
CHAMPION GREGORY M Agent 830 SE 7TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-16 830 SE 7TH AVE, POMPANO BEACH, FL 33060 -
PENDING REINSTATEMENT 2012-01-06 - -
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 830 SE 7TH AVE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 830 SE 7TH AVE, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24823P0278 2022-11-17 2023-11-16 2023-11-16
Unique Award Key CONT_AWD_36C24823P0278_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 7883.91
Current Award Amount 7883.91
Potential Award Amount 7883.91

Description

Title CHAMPION AQUARIUM MAINTENANCE DEOB
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes J079: MAINT/REPAIR/REBUILD OF EQUIPMENT- CLEANING EQUIPMENT AND SUPPLIES

Recipient Details

Recipient CHAMPION AQUARIUMS INC
UEI KSU2EP96MSK4
Recipient Address UNITED STATES, 830 SE 7TH AVE, POMPANO BEACH, BROWARD, FLORIDA, 330609504

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2632717308 2020-04-29 0455 PPP 354 sw 13 aVE, Pompano Beach, FL, 33060
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44695.46
Loan Approval Amount (current) 44695.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-3700
Project Congressional District FL-23
Number of Employees 4
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45149.76
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State