Search icon

CHAMPION PROFESSIONAL DECK & FRAME, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION PROFESSIONAL DECK & FRAME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPION PROFESSIONAL DECK & FRAME, 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: 22 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: P97000107768
FEI/EIN Number 593483805

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

Address: 6830 SW 127th Ave, Southwest Ranches, FL, 33330, US
Mail Address: 6830 Sw 12th ave, SouthWest Ranches, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPION BENJAMIN T President 6830 SW 127th Ave, Southwest Ranches, FL, 33330
CHAMPION BENJAMIN T Agent 6830 SW 127th Ave, Southwest Ranches, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 6830 SW 127th Ave, Southwest Ranches, FL 33330 -
REINSTATEMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 6830 SW 127th Ave, Southwest Ranches, FL 33330 -
CHANGE OF MAILING ADDRESS 2020-10-05 6830 SW 127th Ave, Southwest Ranches, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-11-13 CHAMPION, BENJAMIN T -
REINSTATEMENT 2015-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000194284 TERMINATED 1000000921322 BROWARD 2022-04-18 2032-04-20 $ 1,476.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000050912 TERMINATED 1000000810997 BROWARD 2019-01-11 2029-01-16 $ 768.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-10-05
REINSTATEMENT 2017-11-05
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-13
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State