Search icon

TARGET FOOD, INC.

Branch

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
HAGERTY NANCY M Vice President 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403

Secretary

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

Treasurer

Name Role Address
TOMCZIK PAMELA Treasurer 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403

President

Name Role Address
GOMEZ RICK President 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-08-29 1000 NICOLLET MALL, TPS-2672, MINNEAPOLIS, MN 55403 No data

Debts

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

Documents

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