Entity Name: | SA CHALLENGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Apr 2010 (15 years ago) |
Date of dissolution: | 26 Jun 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jun 2024 (10 months ago) |
Document Number: | F10000002058 |
FEI/EIN Number |
271472156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
Mail Address: | 800 NICOLLET MALL BC-MN-H21O, MINNEAPOLIS, MN, 55402, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
WILSON GREG B | Director | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
WILSON GREG B | Treasurer | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
DARJI SACHIN J | Director | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
Maiser Liz E | Secretary | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
Dolhun Rodney J | Vice President | 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402 |
Barber Natasha | Asst | 800 Nicollet Mall, Minneapolis, MN, 55402 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000104604 | MAINGATE INN | EXPIRED | 2011-10-26 | 2016-12-31 | - | 5840 W IRIO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-06-26 | - | - |
CHANGE OF MAILING ADDRESS | 2024-06-26 | 800 NICOLLET MALL, MINNEAPOLIS, MN 55402 | - |
REGISTERED AGENT CHANGED | 2024-06-26 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-06-26 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State