Search icon

TARGUS, INC. - Florida Company Profile

Company Details

Entity Name: TARGUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Oct 2003 (22 years ago)
Date of dissolution: 26 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: F03000005259
FEI/EIN Number 112885783

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

Address: 1211 NORTH MILLER STREET, ANAHEIM, CA, 92806
Mail Address: 1211 NORTH MILLER STREET, ANAHEIM, CA, 92806
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HOOPIS MICHAEL President 1211 NORTH MILLER STREET, ANAHEIM, CA, 92806
HOOPIS MICHAEL Director 1211 NORTH MILLER STREET, ANAHEIM, CA, 92806
HOOPIS MICHAEL Chief Executive Officer 1211 NORTH MILLER STREET, ANAHEIM, CA, 92806
DAVIS ROBERT Secretary 1211 N. MILLER ST, ANAHEIM, CA, 92806
STREUFERT VICTOR TDCF 1211 NORTH MILLER STREET, ANAHEIM, CA, 92806
SHORTT ROBERT Secretary 1211 N. MILLER ST., ANAHEIM, CA, 92806
SHORTT ROBERT Vice President 1211 N. MILLER ST., ANAHEIM, CA, 92806
HOPE-REESE THERESA Secretary 1211 N. MILLER ST., ANAHEIM, CA, 92806
HOPE-REESE THERESA Vice President 1211 N. MILLER ST., ANAHEIM, CA, 92806

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-26 - -
REGISTERED AGENT CHANGED 2017-01-26 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 1211 NORTH MILLER STREET, ANAHEIM, CA 92806 -
CHANGE OF MAILING ADDRESS 2007-05-03 1211 NORTH MILLER STREET, ANAHEIM, CA 92806 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000182551 TERMINATED 1000000281124 LEON 2013-01-15 2033-01-23 $ 7,050.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2017-01-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-12
Reg. Agent Change 2011-01-03
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State