TGT OF NAPLES, INC. - Florida Company Profile

Entity Name: | TGT OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Feb 1986 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Apr 1997 (28 years ago) |
Document Number: | H98970 |
FEI/EIN Number | 592651606 |
Address: | 3853 Northdale Blvd, Tampa, FL, 33624, US |
Mail Address: | 3853 Northdale Blvd, Tampa, FL, 33624, US |
ZIP code: | 33624 |
City: | Tampa |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State