Search icon

ON TARGET ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ON TARGET ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON TARGET ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000133345
Address: 17A COLUMBIA LANE, PALM COAST, FL, 32137
Mail Address: 17A COLUMBIA LANE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ON TARGET 401(K) PLAN 2023 841565224 2024-09-25 ON TARGET ENTERPRISES, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-01
Business code 541700
Sponsor’s telephone number 3213014472
Plan sponsor’s address 639 BREVARD AVE, COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing JACQUELINE HOOVER
Valid signature Filed with authorized/valid electronic signature
ON TARGET 401(K) PLAN 2022 841565224 2023-07-28 ON TARGET ENTERPRISES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-01
Business code 541700
Sponsor’s telephone number 3213014472
Plan sponsor’s address 639 BREVARD AVE, COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing JACQUELINE HOOVER
Valid signature Filed with authorized/valid electronic signature
ON TARGET 401(K) PLAN 2021 841565224 2022-10-19 ON TARGET ENTERPRISES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-01
Business code 541700
Sponsor’s telephone number 3213014472
Plan sponsor’s address 639 BREVARD AVE, COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2022-10-19
Name of individual signing JACQUELINE HOOVER
Valid signature Filed with authorized/valid electronic signature
ON TARGET 401(K) PLAN 2020 841565224 2021-10-14 ON TARGET ENTERPRISES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-01
Business code 541700
Sponsor’s telephone number 3213014472
Plan sponsor’s address 639 BREVARD AVE, COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JACQUELINE HOOVER
Valid signature Filed with authorized/valid electronic signature
ON TARGET 401(K) PLAN 2019 841565224 2020-10-14 ON TARGET ENTERPRISES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-01
Business code 541700
Sponsor’s telephone number 3213014472
Plan sponsor’s address 639 BREVARD AVE, COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JACQUELINE HOOVER
Valid signature Filed with authorized/valid electronic signature
ON TARGET 401(K) PLAN 2018 841565224 2019-07-31 ON TARGET ENTERPRISES, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-01
Business code 541700
Sponsor’s telephone number 3213014472
Plan sponsor’s address 639 BREVARD AVE, COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing JACQUELINE HOOVER
Valid signature Filed with authorized/valid electronic signature
ON TARGET 401(K) PLAN 2017 841565224 2018-08-10 ON TARGET ENTERPRISES, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-01
Business code 541700
Sponsor’s telephone number 3213014472
Plan sponsor’s address 639 BREVARD AVE, COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2018-08-10
Name of individual signing JACQUELINE HOOVER
Valid signature Filed with authorized/valid electronic signature
ON TARGET 401(K) PLAN 2016 841565224 2017-10-25 ON TARGET ENTERPRISES, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-01
Business code 541700
Sponsor’s telephone number 3213014472
Plan sponsor’s address 639 BREVARD AVE, COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2017-10-25
Name of individual signing JACQUELINE HOOVER
Valid signature Filed with authorized/valid electronic signature
ON TARGET 401(K) PLAN 2015 841565224 2016-08-08 ON TARGET ENTERPRISES, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-01
Business code 541700
Sponsor’s telephone number 3213014472
Plan sponsor’s address 639 BREVARD AVE, COCOA, FL, 32922
ON TARGET 401(K) PLAN 2014 841565224 2015-07-27 ON TARGET ENTERPRISES, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-01
Business code 541700
Sponsor’s telephone number 3213014472
Plan sponsor’s address 639 BREVARD AVE, COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing JACQUELINE OR JOHN HOOVER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
NUTTALL JEFFERY L Director 17A COLUMBIA LANE, PALM COAST, FL, 32137
NUTTALL JEFFERY L President 17A COLUMBIA LANE, PALM COAST, FL, 32137
NUTTALL JEFFERY L Vice President 17A COLUMBIA LANE, PALM COAST, FL, 32137
NUTTALL JEFFERY L Secretary 17A COLUMBIA LANE, PALM COAST, FL, 32137
NUTTALL JEFFERY L Treasurer 17A COLUMBIA LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-12-06 - -

Documents

Name Date
Amendment 2005-12-06
Domestic Profit 2005-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State