Search icon

TARGET LEASING, INC. - Florida Company Profile

Company Details

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

TARGET LEASING, 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: 26 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000028550
FEI/EIN Number 593506630

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

Address: 11132 COUNTY ROAD 44 E, LEESBURG, FL, 34788
Mail Address: P.O. BOX 493033, LEESBURG, FL, 34749-3033
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER G. KENT Director 11132 COUNTY ROAD 44 E, LEESBURG, FL, 34788
FULLER G. KENT President 11132 COUNTY ROAD 44 E, LEESBURG, FL, 34788
FULLER G. KENT Secretary 11132 COUNTY ROAD 44 E, LEESBURG, FL, 34788
FULLER G. KENT Treasurer 11132 COUNTY ROAD 44 E, LEESBURG, FL, 34788
SUMMERS GARY Agent 380 WEST ALFRED STREET, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 11132 COUNTY ROAD 44 E, LEESBURG, FL 34788 -
REGISTERED AGENT NAME CHANGED 2008-06-20 SUMMERS, GARY -
REGISTERED AGENT ADDRESS CHANGED 2008-06-20 380 WEST ALFRED STREET, TAVARES, FL 32778 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2001-10-05 11132 COUNTY ROAD 44 E, LEESBURG, FL 34788 -

Documents

Name Date
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-06-20
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State