Search icon

TARGET TRAILER, INC. - Florida Company Profile

Company Details

Entity Name: TARGET TRAILER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARGET TRAILER, 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: 05 Mar 1973 (52 years ago)
Date of dissolution: 25 Oct 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Oct 1996 (29 years ago)
Document Number: 420432
FEI/EIN Number 591620178

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

Address: 3339 N.W. 67 ST., MIAMI, FL, 33147, US
Mail Address: 3339 N.W. 67 ST., MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSY GERALD President 8110 N.W. 56TH ST., MIAMI, FL
ROSSY GERALD Director 8110 N.W. 56TH ST., MIAMI, FL
ROSSY ALEXA Director 8110 N.W. 56TJ ST., MIAMI, FL
ROLLNICK NEIL S Agent ROLLNICK, ROSEN, LINDEN & LEVY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-30 3339 N.W. 67 ST., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1996-07-30 3339 N.W. 67 ST., MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 1995-05-01 ROLLNICK, NEIL S -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 ROLLNICK, ROSEN, LINDEN & LEVY, 133 SEVILLA, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
ALLEN L. FEINGOLD VS TARGET TRAILER, INC. SC2014-0894 2014-04-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
87-40644

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-3341

Parties

Name ALLEN L FEINGOLD
Role Petitioner
Status Active
Name TARGET TRAILER, INC.
Role Respondent
Status Active
Representations ALLAN JAY ATLAS
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-19
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FROM ALLEN L. FEINGOLD - ACKNOWLEDGMENT LETTER AND ORDER DATED 05/09/2014**NO FORWARDING ADDRESS/ ENVELOPE ADDRESSED PER NOTICE, PLACED WITH FILE 5/22/14**
On Behalf Of ALLEN L FEINGOLD
Docket Date 2014-05-09
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ DENIED AS MOOT
On Behalf Of ALLEN L FEINGOLD
Docket Date 2014-05-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-05-09
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing will be entertained by the Court. Petitioner's Motion for Leave to Proceed In Forma Pauperis is hereby denied as moot.
Docket Date 2014-04-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ALLEN L FEINGOLD
Docket Date 2014-04-14
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ALLEN L. FEINGOLD, VS TARGET TRAILER, INC., 3D2012-3341 2012-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
87-40644

Parties

Name ALLEN L. FEINGOLD
Role Appellant
Status Active
Name TARGET TRAILER, INC.
Role Appellee
Status Active
Representations ALLAN JAY ATLAS
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ 1 volume.
Docket Date 2014-05-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ It appearing to the court the it is without jurisdiction, the pet. for review is hereby dismissed. no motion for rehearing will be entertained by the court. pet. motion for leave to proceed in forma pauperis is hereby dienied as moot.
Docket Date 2014-04-14
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-20
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is hereby denied. WELLS, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2014-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to allow fees
On Behalf Of ALLEN L. FEINGOLD
Docket Date 2014-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee¿s amended emergency motion for extension of time to file motion for attorney¿s fees and to accept motion as timely filed is granted, and the amended motion filed on January 22, 2014 is accepted by the Court.
Docket Date 2014-01-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of TARGET TRAILER, INC.
Docket Date 2014-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TARGET TRAILER, INC.
Docket Date 2014-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLEN L. FEINGOLD
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including January 21, 2014.
Docket Date 2014-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALLEN L. FEINGOLD
Docket Date 2013-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s emergency motion to dispense with requirement of e-filing appellee¿s answer brief is denied as moot. Appellee¿s answer brief as attached to emergency motion is accepted as filed.
Docket Date 2013-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TARGET TRAILER, INC.
Docket Date 2013-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ emerg. motin to dispense with requirement of e-filing ae answer brief
On Behalf Of TARGET TRAILER, INC.
Docket Date 2013-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration of appellee¿s emergency motion for extension of time and motion for reconsideration, appellee is granted sixty (60) days from the date of this order to file the answer brief with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2013-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ and motion for reconsideration of the order
On Behalf Of TARGET TRAILER, INC.
Docket Date 2013-10-07
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2013-10-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for summary disposition of appeal
On Behalf Of ALLEN L. FEINGOLD
Docket Date 2013-09-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Allan Jay Atlas, P.A.¿s motion to dismiss the appeal or, in the alternative, motion to strike appellant¿s initial brief are hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2013-08-15
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of ALLEN L. FEINGOLD
Docket Date 2013-07-31
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of TARGET TRAILER, INC.
Docket Date 2013-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ in alternative motion to strike aa's initial brief
On Behalf Of TARGET TRAILER, INC.
Docket Date 2013-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to file separate brief and record is treated as a motion to supplement, and said motion to supplement is granted without prejudice.
Docket Date 2013-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALLEN L. FEINGOLD
Docket Date 2013-07-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol.
On Behalf Of ALLEN L. FEINGOLD
Docket Date 2013-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to file separate brief and record
On Behalf Of ALLEN L. FEINGOLD
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including July 1, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2013-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALLEN L. FEINGOLD
Docket Date 2013-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALLEN L. FEINGOLD
Docket Date 2012-12-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ application for certificate of indigent
On Behalf Of ALLEN L. FEINGOLD
Docket Date 2012-12-18
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18023044 0418800 1988-08-15 8110 NW 56TH ST., MIAMI, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-15
Case Closed 1988-11-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Current Penalty 130.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Current Penalty 90.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 17
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 17
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1988-08-27
Abatement Due Date 1988-10-26
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1988-08-24
Abatement Due Date 1988-09-11
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-08-24
Abatement Due Date 1988-09-11
Nr Instances 1
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1988-08-24
Abatement Due Date 1988-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-08-24
Abatement Due Date 1988-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 2
Citation ID 02013
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1988-08-24
Abatement Due Date 1988-09-07
Nr Instances 1
Nr Exposed 2
Citation ID 02015
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1988-08-24
Abatement Due Date 1988-09-07
Nr Instances 1
Nr Exposed 2
Citation ID 02016
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 5
Citation ID 02017
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 5
Citation ID 02018
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 5
Citation ID 02019
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-08-24
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 5
1202548 0418800 1985-03-05 8110 NW 56 STREET, MIAMI, FL, 33152
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-03-13
Case Closed 1985-03-13
13351762 0418800 1983-05-18 8110 NW 56TH ST, Miami, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-27
Case Closed 1983-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1983-05-31
Abatement Due Date 1983-06-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1983-05-31
Abatement Due Date 1983-06-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1983-05-31
Abatement Due Date 1983-06-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-05-31
Abatement Due Date 1983-06-03
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State