Search icon

CHAMPION TRAILER SALES, INC. - Florida Company Profile

Company Details

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

CHAMPION TRAILER SALES, 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 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2005 (20 years ago)
Document Number: P96000033368
FEI/EIN Number 593375988

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

Mail Address: 16528 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618, US
Address: 6300 Adamo Drive, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELL PEPPER C Vice President 10922 TARPON SPRINGS RD., ODESSA, FL, 33556
CORNETTE ROBERT G President 16528 N DALE MABRY HWY, TAMPA, FL, 33618
SANDERS WALTER S Agent 16528 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618
Shell Pepper C Secretary 10922 Tarpon Springs Road, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01330900298 CHAMPION TRAILERS ACTIVE 2001-11-27 2026-12-31 - 6300 ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 6300 Adamo Drive, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2010-02-19 SANDERS, WALTER S -
CHANGE OF MAILING ADDRESS 2007-05-01 6300 Adamo Drive, TAMPA, FL 33619 -
AMENDMENT 2005-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 16528 N. DALE MABRY HIGHWAY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA481410P0062 2010-01-25 2010-02-09 2010-02-09
Unique Award Key CONT_AWD_FA481410P0062_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2790.00
Current Award Amount 2790.00
Potential Award Amount 2790.00

Description

Title REMOVE WOOD FLOORING ON 95B00148 48' TRA
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient CHAMPION TRAILER SALES, INC.
UEI J3YMFNGKBBN1
Legacy DUNS 956689731
Recipient Address 8119 E 20TH AVE, TAMPA, HILLSBOROUGH, FLORIDA, 336190000, UNITED STATES
PURCHASE ORDER AWARD FA481409P0216 2009-08-20 2009-09-23 2009-09-23
Unique Award Key CONT_AWD_FA481409P0216_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8979.95
Current Award Amount 8979.95
Potential Award Amount 8979.95

Description

Title TRAILER, CARGO; 8.5 X 16 X 6 ENCLOSED
NAICS Code 423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient CHAMPION TRAILER SALES, INC.
UEI J3YMFNGKBBN1
Legacy DUNS 956689731
Recipient Address 8119 E 20TH AVE, TAMPA, HILLSBOROUGH, FLORIDA, 336190000, UNITED STATES
PURCHASE ORDER AWARD FA481409P0178 2009-06-26 2009-07-25 2009-07-25
Unique Award Key CONT_AWD_FA481409P0178_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3674.60
Current Award Amount 3674.60
Potential Award Amount 3674.60

Description

Title A/R 7'X16'CARGO TRAILER, REAR CABLE REAR
NAICS Code 336212: TRUCK TRAILER MANUFACTURING
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient CHAMPION TRAILER SALES, INC.
UEI J3YMFNGKBBN1
Legacy DUNS 956689731
Recipient Address 8119 E 20TH AVE, TAMPA, HILLSBOROUGH, FLORIDA, 336190000, UNITED STATES
PURCHASE ORDER AWARD FA481409P0119 2009-04-17 2009-05-06 2009-05-06
Unique Award Key CONT_AWD_FA481409P0119_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7778.00
Current Award Amount 7778.00
Potential Award Amount 7778.00

Description

Title CLOSED TRAILER
NAICS Code 336212: TRUCK TRAILER MANUFACTURING
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient CHAMPION TRAILER SALES, INC.
UEI J3YMFNGKBBN1
Legacy DUNS 956689731
Recipient Address 8119 E 20TH AVE, TAMPA, HILLSBOROUGH, FLORIDA, 336190000, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1988117301 2020-04-29 0455 PPP 6300 E ADAMO DRIVE, TAMPA, FL, 33619
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70297
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 8
NAICS code 336214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71142.41
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State