Search icon

TARGET GAS STATION, INC. - Florida Company Profile

Company Details

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

TARGET GAS STATION, 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: 19 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: P09000070163
FEI/EIN Number 270772909

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

Address: 4150 pga blvd, palm beach gardens, FL, 33410, US
Mail Address: 4150 pga blvd, palm beach gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAKUTO SELIM Director 888 biscayne blvd, miami, FL, 33132
zakuto selim Agent 888 BISCAYNE BLVD, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005943 PGA SHELL EAST ACTIVE 2021-01-12 2026-12-31 - 4150 PGA BLVD, PBG, FL, 33410
G09000168410 PGA SHELL EAST EXPIRED 2009-10-23 2014-12-31 - 4150 PGA BLVD., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 888 BISCAYNE BLVD, 3606, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2015-02-24 zakuto, selim -
REINSTATEMENT 2014-12-19 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 4150 pga blvd, palm beach gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2014-02-26 4150 pga blvd, palm beach gardens, FL 33410 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000211494 TERMINATED 1000000879396 PALM BEACH 2021-03-10 2041-05-05 $ 9,575.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000089894 TERMINATED 1000000813303 PALM BEACH 2019-01-30 2039-02-06 $ 2,603.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State