Search icon

TGT OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: TGT OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TGT OF NAPLES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 1997 (28 years ago)
Document Number: H98970
FEI/EIN Number 592651606

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3853 Northdale Blvd, Tampa, FL, 33624, US
Mail Address: 3853 Northdale Blvd, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASMUSSEN WILLIAM F Chairman 3853 Northdale Blvd, Tampa, FL, 33624
RASMUSSEN WILLIAM F President 3853 Northdale Blvd, Tampa, FL, 33624
RASMUSSEN WILLIAM F Secretary 3853 Northdale Blvd, Tampa, FL, 33624
HUPP CRAIG T Agent 6200 CYPRESS HOLLOW WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-26 3853 Northdale Blvd, # 389, Tampa, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 3853 Northdale Blvd, # 389, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-23 6200 CYPRESS HOLLOW WAY, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2000-03-23 HUPP, CRAIG TCPA -
NAME CHANGE AMENDMENT 1997-04-11 TGT OF NAPLES, INC. -
REINSTATEMENT 1996-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1990-01-12 RCM SPORTS, INC. -
REINSTATEMENT 1990-01-12 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State