Entity Name: | TARGET DEFENSE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Aug 2020 (4 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 May 2023 (2 years ago) |
Document Number: | F20000003647 |
FEI/EIN Number | 30-1206126 |
Address: | 3505 Lake Lynda Dr., Ste 200, Orlando, FL, 32817, US |
Mail Address: | 3505 Lake Lynda Dr., Ste 200, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Greasby Gary | Chief Financial Officer | 3505 Lake Lynda Dr., Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
Boost Mark | Director | 3505 Lake Lynda Dr., Orlando, FL, 32817 |
Greasby Gary | Director | 3505 Lake Lynda Dr., Orlando, FL, 32817 |
Foley Jon | Director | 3505 Lake Lynda Dr., Orlando, FL, 32817 |
Mansour Samantha | Director | 3505 Lake Lynda Dr., Orlando, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 3505 Lake Lynda Dr., Ste 200, Orlando, FL 32817 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 3505 Lake Lynda Dr., Ste 200, Orlando, FL 32817 | No data |
NAME CHANGE AMENDMENT | 2023-05-24 | TARGET DEFENSE INC | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-28 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 2022-09-07 | DEFENSE.COM CYBER, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-09-14 |
Name Change | 2023-05-24 |
ANNUAL REPORT | 2023-01-27 |
Reg. Agent Change | 2022-09-28 |
Name Change | 2022-09-07 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-01 |
Foreign Profit | 2020-08-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State