Search icon

TARGET CONTAINER CO. - Florida Company Profile

Branch

Company Details

Entity Name: TARGET CONTAINER CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Jan 1990 (35 years ago)
Branch of: TARGET CONTAINER CO., ALABAMA (Company Number 000-928-173)
Date of dissolution: 30 Aug 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Aug 2004 (21 years ago)
Document Number: P27666
FEI/EIN Number 630707285

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

Address: 1800-C SARASOTA PARKWAY, CONYERS, GA, 30013, US
Mail Address: 1800-C SARASOTA PARKWAY, CONYERS, GA, 30013, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
PRATT RICHARD Chairman 1800 C SARASOTA BUSINESS PARKWAY, CONYERS, GA, 30013
PRATT RICHARD Director 1800 C SARASOTA BUSINESS PARKWAY, CONYERS, GA, 30013
KONECSNY HELMUT President 1800 C SARASOTA BUSINESS PARKWAY, CONYERS, GA, 30013
BYRD GARY B Vice President 1800 C SARASOTA BUSINESS PARKWAY, CONYERS, GA, 30013
KYLES DAVID J Vice President 1800 C SARASOTA BUSINESS PARKWAY, CONYERS, GA, 30013
KYLES DAVID J Secretary 1800 C SARASOTA BUSINESS PARKWAY, CONYERS, GA, 30013

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-20 1800-C SARASOTA PARKWAY, CONYERS, GA 30013 -
CHANGE OF MAILING ADDRESS 2001-07-20 1800-C SARASOTA PARKWAY, CONYERS, GA 30013 -
NAME CHANGE AMENDMENT 1994-11-28 TARGET CONTAINER CO. DOC. FILED TO CORRECT NAME IN FL. O NLY DROPPING INCORPORATED AS SUFFIX NO NAME CHANGE IN HOME STATE.
REINSTATEMENT 1994-08-02 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Withdrawal 2004-08-30
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-07-20
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-07-27
ANNUAL REPORT 1998-07-29
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State