Search icon

CHALLENGER GAMES, INC. - Florida Company Profile

Company Details

Entity Name: CHALLENGER GAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHALLENGER GAMES, 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: 31 May 1983 (42 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: G42603
FEI/EIN Number 592341264

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

Address: 4519 SW 75 AVE, MIAMI, FL, 33155, US
Mail Address: P.O. BOX 557606, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VILLIERS LUIS President 2891 SW 128 AVE, MIAMI, FL, 33175
DE VILLIERS LUIS Treasurer 2891 SW 128 AVE, MIAMI, FL, 33175
DE VILLIERS LUIS Agent 2891 SW 128TH AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-22 DE VILLIERS, LUIS -
CHANGE OF MAILING ADDRESS 2005-10-21 4519 SW 75 AVE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-31 4519 SW 75 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1989-02-28 2891 SW 128TH AVE, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State