Entity Name: | TARGET INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 1997 (28 years ago) |
Branch of: | TARGET INSURANCE AGENCY, INC., MINNESOTA (Company Number b834f095-9ad4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F97000005161 |
FEI/EIN Number |
411884437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 NICOLLET MALL, TPN-0945, MINNEAPOLIS, MN, 55403, US |
Mail Address: | 1000 NICOLLET MALL, TPN-0945, MINNEAPOLIS, MN, 55403, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
GENSCH SHAWN | President | 299 S MAIN ST STE 2050, SALT LAKE CITY, UT, 84111 |
WAITE SHANNON | Assistant Vice President | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
BAER TIMOTHY R | Secretary | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
BAER TIMOTHY R | Director | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
REIF JACK N | TASD | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
DELBOCCIO SUSAN | Assistant Vice President | 22301 FOOTHILL BLVD., HAYWARD, CA, 94541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-02 | 1000 NICOLLET MALL, TPN-0945, MINNEAPOLIS, MN 55403 | - |
CHANGE OF MAILING ADDRESS | 2002-05-02 | 1000 NICOLLET MALL, TPN-0945, MINNEAPOLIS, MN 55403 | - |
NAME CHANGE AMENDMENT | 2000-10-05 | TARGET INSURANCE AGENCY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-04-30 |
Name Change | 2000-10-05 |
ANNUAL REPORT | 2000-04-28 |
ANNUAL REPORT | 1999-04-28 |
ANNUAL REPORT | 1998-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State