Search icon

PRATT (TARGET CONTAINER), INC.

Company Details

Entity Name: PRATT (TARGET CONTAINER), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Aug 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Aug 2009 (15 years ago)
Document Number: F04000004971
FEI/EIN Number 630707285
Address: 4004 Summit Boulevard NE, Suite 1000, Brookhaven, GA, 30319, US
Mail Address: 4004 Summit Boulevard NE, Suite 1000, Brookhaven, GA, 30319, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chairman

Name Role Address
PRATT ANTHONY Chairman 1800-C SARASOTA PARKWAY, CONYERS, GA, 30013

Vice President

Name Role Address
BYRD GARY Vice President 1800-C SARASOTA PARKWAY, CONYERS, GA, 30013

Treasurer

Name Role Address
KYLES D.J. Treasurer 1800-C SARASOTA PARKWAY, CONYERS, GA, 30013

Chief Executive Officer

Name Role Address
MCPHEELY BRIAN Chief Executive Officer 1800-C SARASOTA PARKWAY, CONYERS, GA, 30013

Secretary

Name Role Address
Balyeat Douglas R Secretary 1800-C SARASOTA PARKWAY, CONYERS, GA, 30013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-30 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4004 Summit Boulevard NE, Suite 1000, Brookhaven, GA 30319 No data
CHANGE OF MAILING ADDRESS 2022-04-29 4004 Summit Boulevard NE, Suite 1000, Brookhaven, GA 30319 No data
NAME CHANGE AMENDMENT 2009-08-31 PRATT (TARGET CONTAINER), INC. No data

Documents

Name Date
Reg. Agent Change 2024-08-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State