Entity Name: | TARGET MARKETING OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TARGET MARKETING OF TAMPA BAY, 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: | 16 Dec 1991 (33 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | V00661 |
FEI/EIN Number |
593111522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4115 W. WATERS AVE., STE 107, TAMPA, FL, 33614, US |
Mail Address: | 4115 W. WATERS AVE., STE 107, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEDESCO, SHEILA L. | Secretary | 4747 W. WATERS AVE #4007, TAMPA, FL |
TEDESCO, DAN | Agent | 4747 W. WATERS AVENUE, TAMPA, FL, 33614 |
TEDESCO, DANIEL | President | 4747 W. WATERS AVE #4007, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-10-20 | 4115 W. WATERS AVE., STE 107, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 1994-10-20 | 4115 W. WATERS AVE., STE 107, TAMPA, FL 33614 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State