Entity Name: | TARGET AUTO BROKERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Oct 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jan 2019 (6 years ago) |
Document Number: | P01000101731 |
FEI/EIN Number | 010592079 |
Address: | 6429 15TH ST. E., SARASOTA, FL, 34243, UN |
Mail Address: | 6429 15TH ST. E., SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chong William | Agent | 6724 Conetta Dr, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
CHONG WILLIAM | Director | 6724 Conetta Dr, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
MILLER SEAN H | Secretary | PO BOX 375, ONECO, FL, 34264 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000006537 | U.S. FIDELITY | EXPIRED | 2016-01-18 | 2021-12-31 | No data | 6429 15 ST E, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Chong, William | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 6724 Conetta Dr, SARASOTA, FL 34243 | No data |
AMENDMENT | 2019-01-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-07-22 | 6429 15TH ST. E., SARASOTA, FL 34243 UN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-07 | 6429 15TH ST. E., SARASOTA, FL 34243 UN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000832829 | TERMINATED | 1000000244086 | MANATEE | 2011-12-13 | 2031-12-21 | $ 41,562.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-26 |
Amendment | 2019-01-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State