Entity Name: | TARGET CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Jul 1984 (41 years ago) |
Branch of: | TARGET CORPORATION, MINNESOTA (Company Number 0a04c29e-aad4-e011-a886-001ec94ffe7f) |
Last Event: | DROPPING DBA |
Event Date Filed: | 26 Feb 2001 (24 years ago) |
Document Number: | P02875 |
FEI/EIN Number |
410215170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, US |
Mail Address: | 1000 NICOLLET MALL, TPS-3155, MINNEAPOLIS, MN, 55403, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
DONLIN DAVID L | Assi | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
CORNELL BRIAN C | Chief Executive Officer | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
FIDDELKE MICHAEL | Chief Operating Officer | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
CORNELL BRIAN C | Director | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
Tyler Erin | Vice President | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
HEREDIA ANTHONY L | Vice President | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000139521 | TARGET CORPORATIONS DBA STARBUCKS | ACTIVE | 2022-11-09 | 2027-12-31 | - | 1000 NICOLLET MALL, TPS 3155, MINNEAPOLIS, MN, 55403 |
G21000034106 | TARGET | ACTIVE | 2021-03-11 | 2026-12-31 | - | 1000 NICOLLET MALL, TPS 3155, MINNEAPOLIS, MN, 55403 |
G21000034111 | TARGET STORES | ACTIVE | 2021-03-11 | 2026-12-31 | - | 1000 NICOLLET MALL, TPS 3155, MINNEAPOLIS, MN, 55403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 1000 NICOLLET MALL, MINNEAPOLIS, MN 55403 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 1000 NICOLLET MALL, MINNEAPOLIS, MN 55403 | - |
DROPPING DBA | 2001-02-26 | TARGET CORPORATION | - |
NAME CHANGE AMENDMENT | 2000-03-22 | TARGET STORES, INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-07-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-06 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 1986-08-12 | - | - |
NAME CHANGE AMENDMENT | 1985-07-23 | DAYTON HUDSON CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2023-04-13 |
AMENDED ANNUAL REPORT | 2022-09-20 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-06-17 |
AMENDED ANNUAL REPORT | 2020-05-27 |
AMENDED ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State