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 |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
Fernandez, Greg | President | 6751 North Federal Highway, Suite 100 BOCA RATON, FL 33487 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHAMPION COMMUNICATIONS, INC. VS LEAD CAPITAL, LLC, ET AL. | 2D2023-1970 | 2023-09-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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