Search icon

TARGET ENGINEERING GROUP INTERNATIONAL, INC.

Company Details

Entity Name: TARGET ENGINEERING GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000010666
FEI/EIN Number NOT APPLICABLE
Address: 359 ALCAZAR AVE, CORAL GABLES, FL, 33134, US
Mail Address: 359 ALCAZAR AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RANGASWAMY GOVINDRAJ MP.E. Agent 359 ALCAZAR AVE, CORAL GABLES, FL, 33134

President

Name Role Address
RANGASWAMY GOVINDRAJ M President 359 Alcazar Avenue, Coral Gables, FL, 33134

Vice President

Name Role Address
ASFOUR RAMZI B Vice President 359 Alcazar Avenue, Coral Gables, FL, 33134

Secretary

Name Role Address
ASFOUR RAMZI B Secretary 359 Alcazar Avenue, Coral Gables, FL, 33134

Treasurer

Name Role Address
RANGASWAMY GOVINDRAJ M Treasurer 359 Alcazar Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-24 359 ALCAZAR AVE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2013-06-24 359 ALCAZAR AVE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2013-06-24 RANGASWAMY, GOVINDRAJ M, P.E. No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-24 359 ALCAZAR AVE, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
Reg. Agent Change 2013-06-24
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
Domestic Profit 2010-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State