Search icon

TARGET SALES, INC. - Florida Company Profile

Company Details

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

TARGET SALES, 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: 22 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: P01000019763
FEI/EIN Number 651082126

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

Address: 524 NANTUCKET DRIVE, TEMPLE TERRACE, FL, 33617, US
Mail Address: 524 Nantucket Drive, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY DANIEL T President 524 NANTUCKET DRIVE, TEMPLE TERRACE, FL, 33617
MOODY DANIEL T Agent 524 Nantucket Drive, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-23 524 NANTUCKET DRIVE, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2018-01-23 MOODY, DANIEL T -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 524 Nantucket Drive, Temple Terrace, FL 33617 -
AMENDMENT 2016-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-28 524 NANTUCKET DRIVE, TEMPLE TERRACE, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-20
Amendment 2016-11-28
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State