Search icon

CHAMPIONS GREEN DEVELOPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: CHAMPIONS GREEN DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPIONS GREEN DEVELOPMENT COMPANY 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: 23 Sep 1991 (34 years ago)
Date of dissolution: 16 May 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2000 (25 years ago)
Document Number: S81873
FEI/EIN Number 650298702

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

Address: 9240 BONITA BEACH RD, #1117, BONITA SPRINGS, FL, 34135, US
Mail Address: 9240 BONITA BEACH RD, #1117, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINERT, KIRT Director 9240 BONITA BEACH RD #1117, BONITA SPRINGS, FL, 34135
REINERT PATRICK B. Director 9240 BONITA BEACH RD #1117, BONITA SPRINGS, FL, 34135
WENWIESER DIETER Director 9240 BONITA BEACH RD #1117, BONITA SPRINGS, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 9240 BONITA BEACH RD, #1117, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 1998-05-01 9240 BONITA BEACH RD, #1117, BONITA SPRINGS, FL 34135 -

Documents

Name Date
Reg. Agent Resignation 2015-02-02
Voluntary Dissolution 2000-05-16
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State