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 |
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 |
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 | - | - |
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