Nick Champi Enterprises, Inc. is a For-Profit (Business) Corporation located in Yuma, AZ. Established on October 18, 2021, this corporation is officially registered under the document number 23295242 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1111 South Appaloosa Lane, Suite D, Yuma, AZ 85364, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Charles Champi from Kings County CA, holding the position of CEO (Chief Executive Officer); Eloise Champi from Kings County CA, serving as the CFO (Chief Financial Officer); Jim Kiesel from Kings County CA, serving as the Director; Onan Champi from Kings County CA, serving as the President; Seth Champi from Kings County CA, serving as the Vice-President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Mark Bender as its official registered agent, located at 1111 South Appaloosa Lane, Yuma, AZ 85364.
As of the latest update, Nick Champi Enterprises, Inc. filed its last annual reports on August 19, 2024
Active
Updated 2/25/2025 7:55:18 PM
Nick Champi Enterprises, Inc.
Filing information
Company Name
Nick Champi Enterprises, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23295242
Date Filed
October 18, 2021
Company Age
4 years
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
10/20/2023
Approval Date
11/12/2021
Original Incorporation Date
10/09/1980
Domicile State
California
Business Type
Construction
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
10/18/2025
The data on Nick Champi Enterprises, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/25/2025.
Contact details
Principal Address
1111 South Appaloosa Lane, Suite D
Yuma, AZ 85364
County: Yuma
Last Updated: 09/20/2024
Yuma, AZ 85364
County: Yuma
Last Updated: 09/20/2024
Entity Principal Office Address
615 N. 10th Ave
Hanford, CA 93230
Last Updated: 09/20/2024
County: Kings
Hanford, CA 93230
Last Updated: 09/20/2024
County: Kings
Statutory Agent Information
Mark Bender
1111 South Appaloosa Lane
Yuma, Az 85364
Agent Last Updated: 09/20/2024
County: Yuma
Appointed Status: Active 11/12/2021
1111 South Appaloosa Lane
Yuma, Az 85364
Agent Last Updated: 09/20/2024
County: Yuma
Appointed Status: Active 11/12/2021
Officer/Director Details
Charles Champi
CEO (Chief Executive Officer)
625 E. Ivy St, Hanford
Kings County, CA 93230
CEO (Chief Executive Officer)
625 E. Ivy St, Hanford
Kings County, CA 93230
Eloise Champi
CFO (Chief Financial Officer)
625 E. Ivy St, Hanford
Kings County, CA 93230
CFO (Chief Financial Officer)
625 E. Ivy St, Hanford
Kings County, CA 93230
Jim Kiesel
Director
625 E. Ivy St, Hanford
Kings County, CA 93230
Director
625 E. Ivy St, Hanford
Kings County, CA 93230
Onan Champi
President
625 E. Ivy St, Hanford
Kings County, CA 93230
President
625 E. Ivy St, Hanford
Kings County, CA 93230
Seth Champi
Vice-President
625 E. Ivy St, Hanford
Kings County, CA 93230
Vice-President
625 E. Ivy St, Hanford
Kings County, CA 93230
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
24090417008311
Filed Date
9/4/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24081908559345
Filed Date
8/19/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23102011257710
Filed Date
10/20/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23102001145997
Filed Date
10/20/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22091909202117
Filed Date
9/19/2022
Status
Approved
Document Type
Application for Authority
Barcode ID
21111110482544
Filed Date
11/11/2021
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/11/2021
Barcode ID
21111110482544
Name Type
True Name
Name
Nick Champi Enterprises, Inc.
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
08/19/2024
Report Year
2022
Filed Date
09/19/2022
Report Year
2023
Filed Date
10/20/2023
Document Images
Statement of Change
9/4/2024
2024 Annual Report
8/19/2024
2023 Annual Report
10/20/2023
Delinquent Annual Report (Day 1)
10/20/2023
2022 Annual Report
9/19/2022
More...
Other companies in Yuma