Search icon

TARGET GENERAL CONTRACTING CORP.

Company Details

Entity Name: TARGET GENERAL CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000024125
FEI/EIN Number 412082498
Address: 360 SE 8TH STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 360 SE 8TH STREET, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCACCO STEPHEN S Agent 360 SE 8TH STREET, POMPANO BEACH, FL, 33060

President

Name Role Address
SCACCO STEPHEN S President 360 SE 8TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 360 SE 8TH STREET, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2016-04-26 360 SE 8TH STREET, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 360 SE 8TH STREET, POMPANO BEACH, FL 33060 No data
REINSTATEMENT 2011-07-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000538759 ACTIVE 21-000633CA BAY COUNTY CIRCUIT COURT 2024-04-15 2029-08-22 $180,578.15 DONALD SCHAFER, 1702 NEW JERSEY AVENUE, LYNN HAVEN, FL 32444
J24000152684 ACTIVE 21-000413CA BAY COUNTY CIRCUIT COURT 2024-01-26 2029-03-18 $123,786.35 JEFFREY J. SCHNEIDER, 4228 DE LEN DRIVE, PANAMA CITY, FL 33060

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2805407406 2020-05-06 0455 PPP 360 SW 8th St, Pompano Beach, FL, 33060
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23802
Loan Approval Amount (current) 23802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-3700
Project Congressional District FL-23
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9592768402 2021-02-17 0455 PPS 360 SW 8th St, 360 SW 8th St, FL, 33060
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23802
Loan Approval Amount (current) 23802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address 360 SW 8th St, BROWARD, FL, 33060
Project Congressional District FL-20
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State