Entity Name: | CHALLENGE TO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHALLENGE TO, 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: |
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: | 15 Apr 1983 (42 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | G33777 |
FEI/EIN Number |
592368614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 Alton Road, MIAMI Beach, FL, 33139, US |
Mail Address: | 1521 ALTON ROAD, PMB505, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Singer Susan L | Treasurer | 1521 ALTON ROAD, MIAMI BEACH, FL, 33139 |
SMITH AND RANDOLPH COMPANY | President | - |
SMITH AND RANDOLPH COMPANY | Director | - |
SMITH AND RANDOLPH COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000006169 | BOUNCER SMITH | EXPIRED | 2011-01-13 | 2016-12-31 | - | 600 NE 36 STREET, #211, MIAMI, FL, 33137 |
G11000006184 | BOUNCERS DUSKY 33 | EXPIRED | 2011-01-13 | 2016-12-31 | - | 600 NE 36 STREET, #211, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-20 | 1521 Alton Road, #505, MIAMI Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-20 | 1521 Alton Road, #505, MIAMI Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 1521 Alton Road, #505, MIAMI Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 1989-08-03 | SMITH, RANDOLPH | - |
REINSTATEMENT | 1989-08-03 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State