Search icon

GIESCO CHAMPIONS INC. - Florida Company Profile

Company Details

Entity Name: GIESCO CHAMPIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIESCO CHAMPIONS 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: 26 Aug 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000071009
FEI/EIN Number 593437757

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

Address: 3360 EAST BAY DRIVE, LARGO, FL, 33711
Mail Address: 1 PLACE VILLE MARIE, STE 3835, MONTREAL, QUEBEC, H3B 4M6, CANADA, XX
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEINER LLOYD Director 1 PLACE VILLA MARIE #3835, CANADA H3B 4M6
SOLLNER RICHARD H Agent 2700 BARNETT PLAZA, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-05-05 3360 EAST BAY DRIVE, LARGO, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 3360 EAST BAY DRIVE, LARGO, FL 33711 -
AMENDMENT 1997-02-13 - -
AMENDMENT 1996-10-01 - -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-28
AMENDMENT 1997-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State