Search icon

TARGET COATINGS, INC. - Florida Company Profile

Company Details

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

TARGET COATINGS, 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: 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: 21 Jul 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000065841
FEI/EIN Number 455499045

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

Address: 2255 GLADES ROAD SUITE 324A, BOCA RATON, FL, 33431, US
Mail Address: 2255 GLADES ROAD SUITE 324A, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYERS CLIFTON President 9865 NW 54TH PLACE, CORAL SPRINGS, FL, 33076
SAYERS CLIFTON Agent 9865 NW 54TH PLACE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 9865 NW 54TH PLACE, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-06 2255 GLADES ROAD SUITE 324A, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-12-06 2255 GLADES ROAD SUITE 324A, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2012-06-15 SAYERS, CLIFTON -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-08-02
ANNUAL REPORT 2012-06-15
Domestic Profit 2011-07-21

Date of last update: 01 May 2025

Sources: Florida Department of State