Entity Name: | TARGA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2017 (8 years ago) |
Date of dissolution: | 16 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Feb 2019 (6 years ago) |
Document Number: | F17000000587 |
FEI/EIN Number | 391510304 |
Mail Address: | 6650 UNIVERSITY AVE, MIDDLETON, WI, 53562 |
Address: | 6650 UNIVERSITY AVE, MIDDLETON, WI, 53562, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
KOTH LINDSAY A | Director | 6650 UNIVERSITY AVE, MIDDLETON, WI, 53562 |
KOTH BRITTANY M | Director | 6650 UNIVERSITY AVE, MIDDLETON, WI, 53562 |
Name | Role | Address |
---|---|---|
KOTH ROBERT F | President | 6650 UNIVERSITY AVE, MIDDLETON, WI, 53562 |
Name | Role | Address |
---|---|---|
HOLMES DENISE A | Secretary | 6650 UNIVERSITY AVE, MIDDLETON, WI, 53562 |
Name | Role | Address |
---|---|---|
HOLMES DENISE A | Treasurer | 6650 UNIVERSITY AVE, MIDDLETON, WI, 53562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-02-16 | 6650 UNIVERSITY AVE, MIDDLETON, WI 53562 | No data |
REGISTERED AGENT CHANGED | 2019-02-16 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-02-16 |
ANNUAL REPORT | 2018-01-18 |
Foreign Profit | 2017-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State