Search icon

B-A-CHAMP.COM, INC. - Florida Company Profile

Company Details

Entity Name: B-A-CHAMP.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B-A-CHAMP.COM, 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: 27 Apr 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000037991
FEI/EIN Number 582389337

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

Address: 2275 SWALLOW HILL ROAD, PITTSBURGH, PA, 15220
Mail Address: 2275 SWALLOW HILL ROAD, PITTSBURGH, PA, 15220
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER FRED E Director 2020 ENGLISH TURN DRIVE, PRESTO, PA, 15142
DUNGEY RICHARD Agent 1100 S. FEDERAL HIGHWAY, STUART, FL, 349940006

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-01-23 - -
REGISTERED AGENT NAME CHANGED 2001-01-23 DUNGEY, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2001-01-23 1100 S. FEDERAL HIGHWAY, STUART, FL 34994-0006 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-06-17 B-A-CHAMP.COM, INC. -

Documents

Name Date
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-06-25
REINSTATEMENT 2001-01-23
ANNUAL REPORT 1999-07-26
Name Change 1999-06-17
Reg. Agent Change 1998-10-14
Reg. Agent Resignation 1998-09-18
Domestic Profit 1998-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State