Search icon

CHALLENGER ELECTRIC, INC. - Florida Company Profile

Company Details

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

CHALLENGER ELECTRIC, 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: 29 Dec 1986 (38 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: J50136
FEI/EIN Number 650000879

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

Address: 1114 SW 44 AVE, DEERFIELD BCH, FL, 33442, US
Mail Address: PO BOX 873, POMPANO BEACH, FL, 33061, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWISHER CHARLES D Agent 1114 SW 44 AVE, DEERFIELD BCH, FL, 33442
SWISHER, CHARLES D. Director PO BOX 873, POMPANO BEACH, FL, 33061
SWISHER, CHARLES D. President PO BOX 873, POMPANO BEACH, FL, 33061

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-01-25 1114 SW 44 AVE, DEERFIELD BCH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 1114 SW 44 AVE, DEERFIELD BCH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 1114 SW 44 AVE, DEERFIELD BCH, FL 33442 -
REGISTERED AGENT NAME CHANGED 1999-02-24 SWISHER, CHARLES D -

Documents

Name Date
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State