Search icon

TARGET PRINTING & PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TARGET PRINTING & PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARGET PRINTING & PROMOTIONS, 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: 06 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000021000
FEI/EIN Number 593431517

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

Address: 4115 WEST WATERS AVENUE, TAMPA, FL, 33614
Mail Address: POST OFFICE BOX 151057, TAMPA, FL, 33684
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
HAUMANN CRAIG R Director 4115 WEST WATERS AVENUE, TAMPA, FL, 33614
HAUMANN MICHELLE R President 4115 WEST WATERS AVENUE, TAMPA, FL, 33614
HAUMANN MICHELLE R Treasurer 4115 WEST WATERS AVENUE, TAMPA, FL, 33614
HAUMANN MICHELLE R Director 4115 WEST WATERS AVENUE, TAMPA, FL, 33614
HAUMANN CRAIG R Vice President 4115 WEST WATERS AVENUE, TAMPA, FL, 33614
HAUMANN CRAIG R Secretary 4115 WEST WATERS AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-09-01
ANNUAL REPORT 1998-02-05
Domestic Profit Articles 1997-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State