Search icon

TARGET PRINTING & COPYING, INC. - Florida Company Profile

Company Details

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

TARGET PRINTING & COPYING, 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 Oct 1999 (26 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P99000088078
FEI/EIN Number 593601499

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

Address: 16506 Cayman Drive, TAMPA, FL, 33624, US
Mail Address: 16506 Cayman Drive, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOPMEYER GLENN A President 16506 Cayman Drive, TAMPA, FL, 33624
SCHOPMEYER GLENN A Director 16506 Cayman Drive, TAMPA, FL, 33624
SCHOPMEYER CINDY L Vice President 16506 Cayman Dr., TAMPA, FL, 33624
SCHOPMEYER CINDY L Secretary 16506 Cayman Dr., TAMPA, FL, 33624
SCHOPMEYER CINDY L Treasurer 16506 Cayman Dr., TAMPA, FL, 33624
SCHOPMEYER CINDY L Director 16506 Cayman Dr., TAMPA, FL, 33624
SCHOPMEYER GLENN Agent 16506 Cayman Drive, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-25 - -
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 SCHOPMEYER, GLENN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 16506 Cayman Drive, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2019-04-14 16506 Cayman Drive, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 16506 Cayman Drive, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000105934 ACTIVE 1000000917167 HILLSBOROU 2022-02-24 2032-03-02 $ 591.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000199723 ACTIVE 1000000884990 HILLSBOROU 2021-04-19 2041-04-28 $ 4,751.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000265230 TERMINATED 1000000585909 HILLSBOROU 2014-02-19 2034-03-04 $ 4,978.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000584337 TERMINATED 1000000310355 HILLSBOROU 2012-08-29 2032-09-05 $ 6,799.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08900013809 LAPSED 08-09090-I HILLSBOROUGH CTY CRT CIV DIV 2008-07-10 2013-08-04 $11207.91 TBF FINANCIAL, LLC, 520 LAKE COOK RD., SUITE 510, DEERFIELD, IL 60015
J07000055502 TERMINATED 1000000041583 17456 00729 2007-02-09 2027-02-28 $ 10,119.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000211305 TERMINATED 1000000032687 16894 000660 2006-08-30 2026-09-20 $ 13,773.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000105293 TERMINATED 1000000013379 15092 00674 2005-06-08 2010-07-20 $ 54,070.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-25
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State