Search icon

TARGET TECHNOLOGY SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: TARGET TECHNOLOGY SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARGET TECHNOLOGY SOLUTIONS CORP 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: 25 Jan 2008 (17 years ago)
Date of dissolution: 04 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: P08000009336
FEI/EIN Number 261821151

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16203,BAREWOOD LANE, SANFORD, FL, 32771
Mail Address: 1251 BROCKTON AVE, APT # 201, LOS ANGELES, CA, 90025
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORITELA VEERAIAH D Director 1251 BROCKTON AVE, LOS ANGELES, CA, 90025
KORITELA RAMADEVI P Agent 2517,NORTH UMBRIA DR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-20 16203,BAREWOOD LANE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2010-02-20 16203,BAREWOOD LANE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-20 2517,NORTH UMBRIA DR, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2009-04-21 KORITELA, RAMADEVI PRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001072686 LAPSED 1000000513136 SEMINOLE 2013-05-17 2023-06-07 $ 827.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2011-05-04
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-21
Domestic Profit 2008-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State