Search icon

TARGET CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TARGET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARGET CORPORATION 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: 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: 04 Mar 1986 (39 years ago)
Date of dissolution: 16 Nov 1987 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (38 years ago)
Document Number: J02150
FEI/EIN Number 000000000

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

Address: 46 S.W. 1ST STREET, SUITE 201, MIAMI, FL, 33130
Mail Address: 46 S.W. 1ST STREET, SUITE 201, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINE, SHALLE STEPHEN President 46 S.W. 1ST ST., MIAMI, FL
FINE, SHALLE STEPHEN Vice President 46 S.W. 1ST ST., MIAMI, FL
FINE, SHALLE STEPHEN Agent 46 S.W. 1ST STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
JEAN WILLIAMS, Appellant(s) v. TARGET CORPORATION, Appellee(s). 4D2023-2499 2023-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA007802

Parties

Name Jean Williams
Role Appellant
Status Active
Representations Dan William Moses, Benjamin Lee Moses
Name TARGET CORPORATION
Role Appellee
Status Active
Representations Jon Dale Derrevere, Shirley Jean McEachern
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-03-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jean Williams
View View File
Docket Date 2024-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Target Corporation
View View File
Docket Date 2024-02-06
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Target Corporation
View View File
Docket Date 2024-01-12
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 2/20/24
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-12-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jean Williams
View View File
Docket Date 2023-12-22
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ***STRICKEN***
Docket Date 2023-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 926 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2023-10-24
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING CONFORMED COPIES PURSUANT TO COURT ORDER DATED OCTOBER 18, 2023
On Behalf Of Jean Williams
Docket Date 2023-10-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jean Williams
View View File
Docket Date 2023-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Marie Andre, Petitioner(s) v. Target, Respondent(s) SC2023-0558 2023-04-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D22-296;

Parties

Name Marie Andre
Role Petitioner
Status Active
Name TARGET CORPORATION
Role Respondent
Status Active
Representations Alan Persaud, Stefanie Mederos
Name Hon. Marisa Tinkler-Mendez
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-25
Type Disposition
Subtype Rev Dism Untimely
Description Rev Dism Untimely
View View File
Docket Date 2023-04-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
William A. Omran, Appellant(s) v. Publix Super Markets, Inc., 375 Woodcliff Drive Company, LLC, Target Corporation, Regency Centers, LLP, Countryside Power Sweeping, Inc. D/B/A/ Countryside Property Maintenance, LLC., Appellee(s). 5D2023-0380 2022-11-23 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-007922

Parties

Name William A. Omran
Role Appellant
Status Active
Representations Michael K. Roberts
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations William M. Blume, Diane G. DeWolf, Adam Shelton, Brendan N. Keeley, Angelica Inclan, Nina Hanson DNU, Robert Howard Friedman, Joseph B. Stokes III, Nancy M. Wallace, Nina M Hanson
Name TARGET CORPORATION
Role Appellee
Status Active
Name COUNTRYSIDE PROPERTY MAINTENANCE, LLC
Role Appellee
Status Active
Name Regency Centers, LLP
Role Appellee
Status Active
Name COUNTRYSIDE POWER SWEEPING, INC.
Role Appellee
Status Active
Name 375 Woodcliff Drive Company, LLC
Role Appellee
Status Active
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William A. Omran
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, TARGET CORPORATION
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/3 (FOR AE, TARGET CORPORATION)
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/3 (FOR AE, PUBLIX SUPER MARKETS)
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William A. Omran
Docket Date 2023-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 282 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/3/23
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of William A. Omran
Docket Date 2023-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/22/23; MOT EOT DENIED; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of William A. Omran
Docket Date 2023-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of William A. Omran
Docket Date 2023-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 3350 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT
Docket Date 2023-01-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of William A. Omran
Docket Date 2023-01-23
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-01-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
Docket Date 2022-12-16
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-30
Type Order
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of William A. Omran
Docket Date 2022-11-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/name and addresses and copy of order appealed
On Behalf Of William A. Omran
Docket Date 2022-11-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William A. Omran
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 21, 2022.
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William A. Omran
TAMMY MATHIS VS BETHANY REESE, ET AL. SC2022-0817 2022-06-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1793

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA006503000001

Parties

Name Bethany Reese
Role Respondent
Status Active
Representations Stephanie M. Simm, SHAWN Y. LIBMAN
Name TARGET CORPORATION
Role Respondent
Status Active
Name Target 1075
Role Respondent
Status Active
Name Igor Luque
Role Respondent
Status Active
Name Daniel Perez
Role Respondent
Status Active
Name Wilbert Hernandez
Role Respondent
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Tammy Mathis
Role Petitioner
Status Active
Representations Ramon M. Rodriguez, Mr. Juan Ramirez Jr., Samuel R. Alexander

Docket Entries

Docket Date 2022-06-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' NOTICE OF OBJECTION TO PETITIONER'S MOTION FOR ENLARGEMENT OF TIME TO FILE BRIEF ON JURISDICTION
On Behalf Of Bethany Reese
View View File
Docket Date 2022-06-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-08-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Tammy Mathis
View View File
Docket Date 2022-09-21
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-09-15
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Bethany Reese
View View File
Docket Date 2022-09-14
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on September 12, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before September 19, 2022, to file an amended jurisdictional answer brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2022-09-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction*STRICKEN 9/14/22. Does not contain Statement of the Issues.*
On Behalf Of Bethany Reese
View View File
Docket Date 2022-06-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including August 15, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Tammy Mathis
View View File
Docket Date 2022-06-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Tammy Mathis
View View File
Docket Date 2022-06-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Tammy Mathis
View View File
JEANNIE L. TRYGG, et al. VS TARGET CORPORATION 4D2021-0439 2021-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC005005XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC008777XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2020SC9363, 2020AP73

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000073CAXXXMB

Parties

Name MATTE TRYGG
Role Appellant
Status Active
Name Mary A. Fenza
Role Appellant
Status Active
Name JEANNIE L. TRYGG
Role Appellant
Status Active
Representations Robert C. Gindel
Name TARGET CORPORATION
Role Appellee
Status Active
Representations Brian Melendez, Shawn Y. Libman
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ March 29, 2021 motion for appellate attorney's fees and costs is denied.
Docket Date 2021-05-19
Type Record
Subtype Transcript
Description Transcript Received ~ 32 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR FEES AND COSTS
On Behalf Of Target Corporation
Docket Date 2021-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (Response filed 4/13/21)
On Behalf Of JEANNIE L. TRYGG
Docket Date 2021-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEANNIE L. TRYGG
Docket Date 2021-03-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/29/2021
Docket Date 2021-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of JEANNIE L. TRYGG
Docket Date 2021-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Target Corporation
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Target Corporation
Docket Date 2021-01-21
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1431 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Target Corporation
Docket Date 2020-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 31 DAYS TO 02/11/2021

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-16
Type:
Complaint
Address:
2430 SANTA BARBARA BOULEVARD, CAPE CORAL, FL, 33914
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-06-06
Type:
Complaint
Address:
3049 N. US 441, LAKE CITY, FL, 32055
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-12-02
Type:
Referral
Address:
1201 COUNTY ROAD 581, WESLEY CHAPEL, FL, 33544
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-06-30
Type:
Monitoring
Address:
3700 BRADFORDVILLE ROAD, TALLAHASSEE, FL, 32303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-29
Type:
FollowUp
Address:
1760 PALM BEACH LAKES BOULEVARD, WEST PALM BEACH, FL, 33401
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State