Search icon

TARGET TELEVISION ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TARGET TELEVISION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARGET TELEVISION ENTERPRISES, 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: 17 Oct 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2006 (19 years ago)
Document Number: L23408
FEI/EIN Number 650161448

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

Address: 1031 1ST ST S, STE 802, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1031 1ST ST S, STE 802, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON, STEPHEN G. President 1031 1ST ST S STE 802, JACKSONVILLE BEACH, FL, 32250
WILSON, STEPHEN G. Secretary 1031 1ST ST S STE 802, JACKSONVILLE BEACH, FL, 32250
WILSON, S. G. Agent 1031 1ST ST S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 1031 1ST ST S, STE 802, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 1031 1ST ST S, STE 802, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2009-01-16 1031 1ST ST S, STE 802, JACKSONVILLE BEACH, FL 32250 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1995-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1992-05-01 WILSON, S. G. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State