Search icon

CHAMPION COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

CHAMPION COMMUNICATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 650406732

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

Address: 6751 North Federal Highway, Suite 100, BOCA RATON, FL, 33487, US
Mail Address: 6751 North Federal Highway, Suite 100, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Greg President 6751 North Federal Highway, BOCA RATON, FL, 33487
LEGALINC CORPORATE SERVICES INC. Agent -

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 - 6751 N FEDERAL HIGHWAY, #100, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-19 LEGALINC CORPORATE SERVICES INC. -
REINSTATEMENT 2019-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-14 6751 North Federal Highway, Suite 100, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 6751 North Federal Highway, Suite 100, BOCA RATON, FL 33487 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5182828700 2021-04-02 0455 PPS 6751 N Federal Hwy Ste 100, Boca Raton, FL, 33487-1647
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75810
Loan Approval Amount (current) 75810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1647
Project Congressional District FL-23
Number of Employees 8
NAICS code 517311
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76782.01
Forgiveness Paid Date 2022-07-21
5590667703 2020-05-01 0455 PPP 6751 N FEDERAL HWY STE 100, BOCA RATON, FL, 33487-1647
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75809
Loan Approval Amount (current) 75809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33487-1647
Project Congressional District FL-23
Number of Employees 10
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76430.01
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State