Entity Name: | TARGET FOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Nov 2011 (13 years ago) |
Branch of: | TARGET FOOD, INC., MINNESOTA (Company Number ccb599ee-95d4-e011-a886-001ec94ffe7f) |
Document Number: | F11000004787 |
FEI/EIN Number | 272670998 |
Mail Address: | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Address: | 1000 NICOLLET MALL, TPS-2672, MINNEAPOLIS, MN, 55403 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HAGERTY NANCY M | Vice President | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Name | Role | Address |
---|---|---|
DONLIN DAVID L | Secretary | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Name | Role | Address |
---|---|---|
TOMCZIK PAMELA | Treasurer | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Name | Role | Address |
---|---|---|
GOMEZ RICK | President | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-08-29 | 1000 NICOLLET MALL, TPS-2672, MINNEAPOLIS, MN 55403 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000281236 | TERMINATED | 1000000822862 | COLUMBIA | 2019-04-15 | 2039-04-17 | $ 2,989.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State