Search icon

CHAMPION COMMUNICATIONS, INC.

Company Details

Entity Name: CHAMPION COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: V73487
FEI/EIN Number 65-0406732
Address: 6751 North Federal Highway, Suite 100, BOCA RATON, FL 33487
Mail Address: 6751 North Federal Highway, Suite 100, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

President

Name Role Address
Fernandez, Greg President 6751 North Federal Highway, Suite 100 BOCA RATON, FL 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036679 ICN LTD. ACTIVE 2021-03-16 2026-12-31 No data 6751 N FEDERAL HIGHWAY, #100, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-19 LEGALINC CORPORATE SERVICES INC. No data
REINSTATEMENT 2019-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-03-14 6751 North Federal Highway, Suite 100, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 6751 North Federal Highway, Suite 100, BOCA RATON, FL 33487 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000388934 ACTIVE 2023 CA 003671 NC TWELFTH JUDICIAL CIRCUIT 2023-08-18 2028-08-22 $2,573,214.08 LEAD CAPITAL, LLC, 5380 GULF OF MEXICO DRIVE, SUITE 105, LONGBOAT KEY, FL 34228

Court Cases

Title Case Number Docket Date Status
CHAMPION COMMUNICATIONS, INC. VS LEAD CAPITAL, LLC, ET AL. 2D2023-1970 2023-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023CA-003671NC

Parties

Name CHAMPION COMMUNICATIONS, INC.
Role Appellant
Status Active
Representations JOHN W. CHAPMAN, JR., ESQ.
Name JAY WESTERDAL
Role Appellee
Status Active
Name TELCO, LLC
Role Appellee
Status Active
Name NICK DEL FRANCO
Role Appellee
Status Active
Representations BRIAN D. GOODRICH, ESQ., DAVID A. WALLACE, ESQ.
Name GREG FERNANDEZ
Role Appellee
Status Active
Name RING PROS, LLC
Role Appellee
Status Active
Name LEAD CAPITAL, LLC
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHAMPION COMMUNICATIONS, INC.
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICK DEL FRANCO
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICK DEL FRANCO
Docket Date 2023-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHAMPION COMMUNICATIONS, INC.
Docket Date 2023-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-09-14
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.

Documents

Name Date
ANNUAL REPORT 2024-09-10
REINSTATEMENT 2023-04-20
REINSTATEMENT 2021-01-26
AMENDED ANNUAL REPORT 2019-09-17
REINSTATEMENT 2019-04-19
Reg. Agent Change 2018-10-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-16
AMENDED ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2015-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State