Entity Name: | TARGET ADVERTISING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Apr 2010 (15 years ago) |
Date of dissolution: | 14 Nov 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Nov 2016 (8 years ago) |
Document Number: | F10000001912 |
FEI/EIN Number | 800554371 |
Address: | 7795 WEST FLAGLER STREET, MIAMI, FL, 33144, US |
Mail Address: | 7795 WEST FLAGLER STREET, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REINHOLD LAWRENCE | President | 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
Name | Role | Address |
---|---|---|
AXMACHER THOMAS | Treasurer | 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
Name | Role | Address |
---|---|---|
LERNER ERIC | Secretary | 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000098575 | SYSTEMAX CONFERENCE GROUP | EXPIRED | 2011-10-06 | 2016-12-31 | No data | 7795 WEST FLAGLER STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-11-14 | No data | No data |
REGISTERED AGENT CHANGED | 2016-11-14 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 7795 WEST FLAGLER STREET, MIAMI, FL 33144 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 7795 WEST FLAGLER STREET, MIAMI, FL 33144 | No data |
Name | Date |
---|---|
Withdrawal | 2016-11-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-07-13 |
ANNUAL REPORT | 2011-02-15 |
Foreign Profit | 2010-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State