Search icon

TARGET RECOVERY, INC. - Florida Company Profile

Company Details

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

TARGET RECOVERY, 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: 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: 14 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: P08000093165
FEI/EIN Number 271050424

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

Address: 10736 SW 188 ST, CUTLER BAY, FL, 33157, US
Mail Address: P. O. BOX 164809, MIAMI, FL, 33116-4809, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARMELO Vice President 10736 SW 188 ST, CUTLER BAY, FL, 33157
GONZALEZ CARMELO Secretary 10736 SW 188 ST, CUTLER BAY, FL, 33157
GONZALEZ CARMELO Director 10736 SW 188 ST, CUTLER BAY, FL, 33157
Gonzalez Carmelo Agent 10736 SW 188 ST, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059930 SOUTHERN LIEN & JUDGEMENT EXPIRED 2013-06-14 2018-12-31 - 13800 SW 139TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 10736 SW 188 ST, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2014-04-24 10736 SW 188 ST, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 10736 SW 188 ST, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2013-06-14 Gonzalez, Carmelo -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State