Search icon

CHAMPION RARE COINS, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION RARE COINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPION RARE COINS, 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 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000066509
FEI/EIN Number 650937107

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

Address: 2073 NE 163rd St, North Miami Beach, FL, 33162, US
Mail Address: 2073 NE 163rd St, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES CARLOS President 2073 NE 163rd St, North Miami Beach, FL, 33162
TORRES CARLOS Director 2073 NE 163rd St, North Miami Beach, FL, 33162
TORRES CARLOS Agent 2073 NE 163rd St, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 2073 NE 163rd St, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2013-04-24 2073 NE 163rd St, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 2073 NE 163rd St, North Miami Beach, FL 33162 -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000645836 ACTIVE 1000001014683 DADE 2024-09-26 2034-10-02 $ 481.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000168957 TERMINATED 1000000919718 DADE 2022-04-02 2042-04-05 $ 2,620.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000496889 TERMINATED 1000000902233 DADE 2021-09-23 2041-09-29 $ 2,998.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-07-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-02-10
ANNUAL REPORT 2009-03-26

Date of last update: 03 May 2025

Sources: Florida Department of State