Search icon

TARGET CORPORATION - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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