Entity Name: | TARGET ZONE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000026201 |
FEI/EIN Number | 46-2212193 |
Address: | 715 NE 26 avenue, Hallandale Beach, FL, 33009, US |
Mail Address: | 715 NE 26 avenue, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIDLIN OLGA | Agent | 12573 BISCAYNE BLVD., N. MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
SINELSHCHIKOV VIKTOR | President | 715 N.E. 26 AVE., HALLANDALE BCH., FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 715 NE 26 avenue, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 715 NE 26 avenue, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 12573 BISCAYNE BLVD., N. MIAMI, FL 33181 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
Domestic Profit | 2017-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State