Search icon

TARGET AUTO BROKERS INC.

Company Details

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

Agent

Name Role Address
Chong William Agent 6724 Conetta Dr, SARASOTA, FL, 34243

Director

Name Role Address
CHONG WILLIAM Director 6724 Conetta Dr, SARASOTA, FL, 34243

Secretary

Name Role Address
MILLER SEAN H Secretary PO BOX 375, ONECO, FL, 34264

Fictitious Names

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

Events

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

Debts

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

Documents

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