Search icon

CHALLENGER PLUMBING CORPORATION - Florida Company Profile

Company Details

Entity Name: CHALLENGER PLUMBING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHALLENGER PLUMBING CORPORATION 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: 17 Sep 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000091851
FEI/EIN Number 043609819

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

Address: 443 ST GEORGE CT, SATELLITE BEACH, FL, 32937
Mail Address: 1861 SOUTH PATRICK DR., #103, INDIAN HARBOUR BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURNIN JOHN J OOP 6 Lower Way Rd., Easton, PA, 18045
DURNIN JOHN J Agent 1861 SOUTH PATRICK DR., INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 1861 SOUTH PATRICK DR., #103, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2012-08-31 443 ST GEORGE CT, SATELLITE BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 443 ST GEORGE CT, SATELLITE BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-08-31
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-07-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-08-16
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-05-05

Date of last update: 01 May 2025

Sources: Florida Department of State