Search icon

TARGET PRINTING IMPRESSIONS, INC.

Company Details

Entity Name: TARGET PRINTING IMPRESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000102086
FEI/EIN Number 470893819
Address: 10122 NW 50 Street, Sunrise, FL, 33351, US
Mail Address: 10122 NW 50 ST, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ACKERMAN DAVID Agent 10122 NW 50 STREET, SUNRISE, FL, 33351

President

Name Role Address
ACKERMAN DAVID President 10122 NW 50 STREET, SUNRISE, FL, 33351

Secretary

Name Role Address
ACKERMAN DAVID Secretary 10122 NW 50 STREET, SUNRISE, FL, 33351

Treasurer

Name Role Address
ACKERMAN DAVID Treasurer 10122 NW 50 STREET, SUNRISE, FL, 33351

Director

Name Role Address
ACKERMAN DAVID Director 10122 NW 50 STREET, SUNRISE, FL, 33351
NAUMANN ASTRID Director 10122 NW 50 STREET, SUNRISE, FL, 33351

Vice President

Name Role Address
NAUMANN ASTRID Vice President 10122 NW 50 STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-27 10122 NW 50 Street, Sunrise, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 10122 NW 50 STREET, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2004-01-12 10122 NW 50 Street, Sunrise, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State