Search icon

TARGET CORPORATE SERVICES, INC.

Branch

Company Details

Entity Name: TARGET CORPORATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Dec 2010 (14 years ago)
Branch of: TARGET CORPORATE SERVICES, INC., MINNESOTA (Company Number 6676a1e8-95d4-e011-a886-001ec94ffe7f)
Date of dissolution: 01 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: F10000005635
FEI/EIN Number 272670756
Address: 1000 NICOLLET MALL, TPS-2672, MINNEAPOLIS, MN, 55403
Mail Address: 1000 NICOLLET MALL, TPS-2672, MINNEAPOLIS, MN, 55403
Place of Formation: MINNESOTA

Vice President

Name Role Address
LEUTY CARTER J Vice President 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403
MULLIGAN JOHN J Vice President 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403

Director

Name Role Address
KOZLAK JODEE A Director 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403

President

Name Role Address
KOZLAK JODEE A President 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403

Secretary

Name Role Address
DONLIN DAVID L Secretary 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-01 No data No data
REGISTERED AGENT CHANGED 2016-04-01 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1000 NICOLLET MALL, TPS-2672, MINNEAPOLIS, MN 55403 No data
CHANGE OF MAILING ADDRESS 2012-04-12 1000 NICOLLET MALL, TPS-2672, MINNEAPOLIS, MN 55403 No data

Documents

Name Date
Withdrawal 2016-04-01
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-11
Foreign Profit 2010-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State