Search icon

CHALLENGER SPORTS CORPORATION - Florida Company Profile

Company Details

Entity Name: CHALLENGER SPORTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 1999 (25 years ago)
Document Number: F98000002774
FEI/EIN Number 74-2852234

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

Address: 8263 Flint Street, Lenexa, KS, 66214, US
Mail Address: 8263 Flint Street, Lenexa, KS, 66214, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
Clement Mike Chief Financial Officer 8263 Flint Street, Lenexa, KS, 66214
Lawrence Paul Director 8263 Flint Street, Lenexa, KS, 66214
Matsch Ronald G President 8263 Flint Street, Lenexa, KS, 66214
Arch Peter Vice President 8263 Flint Street, Lenexa, KS, 66214
CORPORATION SERVICE COMPANY Agent -
Jones Alan Secretary 8263 Flint Street, Lenexa, KS, 66214

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-06-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 8263 Flint Street, Lenexa, KS 66214 -
CHANGE OF MAILING ADDRESS 2018-04-04 8263 Flint Street, Lenexa, KS 66214 -
REINSTATEMENT 1999-11-22 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000292293 TERMINATED 1000000310374 LEON 2013-01-30 2033-02-06 $ 752.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-22
Reg. Agent Change 2018-06-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State