Search icon

THE WEEKLY CHALLENGER, INC. - Florida Company Profile

Company Details

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

THE WEEKLY CHALLENGER, 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: 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: 05 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Apr 2005 (20 years ago)
Document Number: P03000062033
FEI/EIN Number 030521141

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

Address: 4142 Mariner, Ste 128, Spring Hill, FL, 34609, US
Mail Address: P.O. Box 35130, ST. PETERSBURG, FL, 33705, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ETHEL L Director 4142 Mariner, Spring Hill, FL, 34609
JOHNSON WANDA M Officer 4142 Mariner, Spring Hill, FL, 34609
JOHNSON VAREE L President 4142 Mariner, Spring Hill, FL, 34609
YOUNG & SONS TAX AND ACCOUNTING, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 225 Lincoln Ave, Lake Wales, FL 33853 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-22 4142 Mariner, Ste 128, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2017-09-22 Young & Sons Tax and Accounting -
CHANGE OF MAILING ADDRESS 2013-04-22 4142 Mariner, Ste 128, Spring Hill, FL 34609 -
CANCEL ADM DISS/REV 2005-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000296382 ACTIVE 1000000992937 PINELLAS 2024-05-13 2034-05-15 $ 371.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000405470 TERMINATED 1000000818652 PINELLAS 2019-06-06 2029-06-12 $ 420.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State