Search icon

TARGET AMERICA, INC. - Florida Company Profile

Company Details

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

TARGET AMERICA, 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: 18 May 1994 (31 years ago)
Document Number: P94000038982
FEI/EIN Number 650492576

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

Address: 1177 NW 81ST STREET, MIAMI, FL, 33150, US
Mail Address: 1177 NW 81ST STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEISHMAN ROY President 1177 NW 81ST STREET, MIAMI, FL, 33150
FLEISHMAN ROY Agent 1177 NW 81ST STREET, MIAMI, FL, 33150
FLEISHMAN ROY Director 1177 NW 81ST STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1177 NW 81ST STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2003-04-28 1177 NW 81ST STREET, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2003-04-28 FLEISHMAN, ROY -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 1177 NW 81ST STREET, MIAMI, FL 33150 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State