Search icon

CHALLENGER MOBILITY CORP. - Florida Company Profile

Company Details

Entity Name: CHALLENGER MOBILITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHALLENGER MOBILITY CORP. 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: 18 Jun 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: P09000052789
FEI/EIN Number 270393244

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

Address: 16609 US HIGHWAY 19, HUDSON, FL, 34667, US
Mail Address: 16609 US HIGHWAY 19, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEENEY TIM President 5110 Rue Vendome, Lutz, FL, 33558
SWEENEY DENNIS Vice President 7253 Rimrock Lane, Alexandria, KY, 41001
GREENBERG JEFFREY P Agent 1402 W. SWANN AVE., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078318 CHALLENGER MOBILITY EXPIRED 2013-08-06 2018-12-31 - 1509 AMARYLLIS CT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-08-03 CHALLENGER MOBILITY CORP. -
REGISTERED AGENT NAME CHANGED 2018-08-03 GREENBERG, JEFFREY P. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-03 1402 W. SWANN AVE., TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 16609 US HIGHWAY 19, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2016-04-27 16609 US HIGHWAY 19, HUDSON, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-11
Amendment and Name Change 2018-08-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State