Entity Name: | TARGET TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Feb 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P01000019008 |
FEI/EIN Number | 651079752 |
Address: | 401 CAMPBELL RD., FORT PIERCE, FL, 34945, US |
Mail Address: | 401 CAMPBELL RD., FORT PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWANGER JEFFERY C | Agent | 401 CAMPBELL RD., FORT PIERCE, FL, 34945 |
Name | Role | Address |
---|---|---|
SWANGER JEFFERY C | Director | 401 CAMPBELL RD., FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-30 | 401 CAMPBELL RD., FORT PIERCE, FL 34945 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-30 | 401 CAMPBELL RD., FORT PIERCE, FL 34945 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-30 | 401 CAMPBELL RD., FORT PIERCE, FL 34945 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-03-30 |
ANNUAL REPORT | 2004-06-13 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-11-25 |
Domestic Profit | 2001-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State