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 |
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 |
Name | Role | Address |
---|---|---|
KOZLAK JODEE A | Director | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Name | Role | Address |
---|---|---|
KOZLAK JODEE A | President | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Name | Role | Address |
---|---|---|
DONLIN DAVID L | Secretary | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
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 |
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