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 |
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 |
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 | - |
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