Search icon

TARGET INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

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

TARGET INTERNATIONAL 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 Feb 1986 (39 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M26893
FEI/EIN Number 592642026

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

Address: 14839 NE 20TH AVE., N. MIAMI, FL, 33181
Mail Address: 14839 NE 20TH AVE., N. MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KEN PCTD 14839 NE 20TH AVENUE, NORTH MIAMI, FL
TAYLOR KEN Agent 14839 NE 20 AVE, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1991-05-28 14839 NE 20TH AVE., N. MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 1991-05-28 14839 NE 20TH AVE., N. MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-06 14839 NE 20 AVE, N MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 1990-03-06 TAYLOR, KEN -
AMENDMENT 1986-04-21 - -

Documents

Name Date
ANNUAL REPORT 1995-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State