Search icon

TARGET DEFENSE INC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Greasby Gary Chief Financial Officer 3505 Lake Lynda Dr., Orlando, FL, 32817

Director

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

Events

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

Documents

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