Search icon

TARGET COPY OF GAINESVILLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TARGET COPY OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARGET COPY OF GAINESVILLE, 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: 14 Dec 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2001 (24 years ago)
Document Number: K51430
FEI/EIN Number 592919872

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

Address: 4130 NW 16 BLVD, GAINESVILLE, FL, 32605, US
Mail Address: P.O. BOX 357186, GAINESVILLE, FL, 32635, US
ZIP code: 32605
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OETTER ROBERT L President 904 SW 96TH ST., GAINESVILLE, FL, 32608
Keith Tamara L Secretary 4125 SW 21 ST, Gainesville, FL, 32608
Keith Tamara L Treasurer 4125 SW 21 ST, Gainesville, FL, 32608
OETTER ROBERT L Agent 904 SW 96 ST, GAINESVILLE, FL, 32608

Form 5500 Series

Employer Identification Number (EIN):
592919872
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028381 BOOKENDS PRESS ACTIVE 2017-03-16 2027-12-31 - PO BOX 13955, GAINESVILLE, FL, 32604
G17000028378 RENAISSANCE PRINTING ACTIVE 2017-03-16 2027-12-31 - PO BOX 13955, GAINESVILLE, FL, 32604
G17000028373 TARGET COPY CENTER ACTIVE 2017-03-16 2027-12-31 - PO BOX 13955, GAINESVILLE, FL, 32604
G17000028384 UNIVERSITY COPY CENTER ACTIVE 2017-03-16 2027-12-31 - PO BOX 13955, GAINESVILLE, FL, 32604
G11000051555 RENAISSANCE PRINTING EXPIRED 2011-06-02 2016-12-31 - P.O. BOX 13955, GAINESVILLE, FL, 32604, US
G11000051554 TARGET COPY CENTER EXPIRED 2011-06-02 2016-12-31 - P.O. BOX 13955, GAINESVILLE, FL, 32604, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-04 4130 NW 16 BLVD, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2009-01-08 OETTER, ROBERT LPRES. -
AMENDMENT 2001-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-08 904 SW 96 ST, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 4130 NW 16 BLVD, GAINESVILLE, FL 32605 -
ARTICLES OF CORRECTION 1995-01-10 - -
CORPORATE MERGER 1994-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000005429
AMENDMENT 1991-05-15 - -
REINSTATEMENT 1990-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
615700.00
Total Face Value Of Loan:
615700.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
589475.00
Total Face Value Of Loan:
589475.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$615,700
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$615,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$619,907.28
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $615,700
Jobs Reported:
70
Initial Approval Amount:
$589,475
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$589,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$593,165.06
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $471,580
Utilities: $39,298.33
Mortgage Interest: $39,298.33
Debt Interest: $39,298.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State