Search icon

CHAMPION CARPETS, INC.

Company Details

Entity Name: CHAMPION CARPETS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: S27318
FEI/EIN Number 65-0256166
Address: 515 S. W. PARK ST., OKEECHOBEE, FL 34972
Mail Address: PO BOX 2032, OKEECHOBEE, FL 34973
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
CHAMPION, BILLY W. Agent 515 S. W. PARK ST., OKEECHOBEE, FL 34972

DPC

Name Role Address
CHAMPION, BILLY W. DPC PO BOX 2032, OKEECHOBEE, FL 34973

Director

Name Role Address
CHAMPION, REGINA A. Director PO BOX 2032, OKEECHOBEE, FL 34973

Vice President

Name Role Address
CHAMPION, REGINA A. Vice President PO BOX 2032, OKEECHOBEE, FL 34973

President

Name Role Address
CHAMPION, REGINA A. President PO BOX 2032, OKEECHOBEE, FL 34973

Treasurer

Name Role Address
CHAMPION, REGINA A. Treasurer PO BOX 2032, OKEECHOBEE, FL 34973

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 515 S. W. PARK ST., OKEECHOBEE, FL 34972 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 515 S. W. PARK ST., OKEECHOBEE, FL 34972 No data
CHANGE OF MAILING ADDRESS 2005-04-26 515 S. W. PARK ST., OKEECHOBEE, FL 34972 No data

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State