Entity Name: | TARGA DEVELOPMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Aug 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2018 (6 years ago) |
Document Number: | P09000066986 |
FEI/EIN Number | 270696940 |
Address: | 10220 NW 47th St, Sunrise, FL, 33351, US |
Mail Address: | 10220 NW 47th St, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA TOMAS | Agent | 10220 NW47th St, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
Garcia Tomas | Manager | 10220 NW 47th St, Sunrise, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000010565 | TKT TECHONLOGIES, INC | EXPIRED | 2017-01-28 | 2022-12-31 | No data | 10222 NW 47 STREET, SUNRISE, FL, 33351 |
G16000037572 | 954 PC | EXPIRED | 2016-04-13 | 2021-12-31 | No data | 10222 N.W. 47 STREET, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 10220 NW47th St, SUNRISE, FL 33351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 10220 NW 47th St, Sunrise, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 10220 NW 47th St, Sunrise, FL 33351 | No data |
REINSTATEMENT | 2018-10-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | GARCIA, TOMAS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001066303 | TERMINATED | 1000000695852 | BROWARD | 2015-09-30 | 2025-12-04 | $ 485.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State