Search icon

CHAMPION UNDERWRITERS, INC.

Company Details

Entity Name: CHAMPION UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000061355
FEI/EIN Number 650932806
Address: 401 E. JACKSON ST., STE. 1700, TAMPA, FL, 33602
Mail Address: 401 E. JACKSON ST., STE. 1700, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRAMMING LAUREL L Agent BROWN & BROWN, INC., TAMPA, FL, 33602

Secretary

Name Role Address
GRAMMIG LAUREL L Secretary 401 E. JACKSON ST., STE. 1700, TAMPA, FL, 33602

Vice President

Name Role Address
GRAMMIG LAUREL L Vice President 401 E. JACKSON ST., STE. 1700, TAMPA, FL, 33602
LOWE COLIN Vice President 5900 N. ANDREWS AVE-STE 300, FORT LAUDERDALE, FL, 33309
DONEGAN, JR. THOMAS M Vice President 401 E. JACKSON ST., STE. 1700, TAMPA, FL, 33602

Treasurer

Name Role Address
WALKER CORY T Treasurer 220 S. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

President

Name Role Address
RILEY THOMAS E President 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114

Director

Name Role Address
RILEY THOMAS E Director 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114

Assistant Secretary

Name Role Address
DONEGAN, JR. THOMAS M Assistant Secretary 401 E. JACKSON ST., STE. 1700, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2001-10-08 No data No data
AMENDMENT 2001-09-11 No data No data

Documents

Name Date
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-01-22
Amendment 2001-10-08
Amendment 2001-09-11
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-06
Domestic Profit 1999-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State