Search icon

TARGETMARKET, INC. - Florida Company Profile

Company Details

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

TARGETMARKET, 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: 29 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2022 (3 years ago)
Document Number: V09852
FEI/EIN Number 593108650

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

Address: 5841 Rivers Ave, Suite 101, North Charleston, SC, 29406, US
Mail Address: P.O. BOX 3264, SUMMERVILLE, SC, 29484, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYDEGGER JOHN N President 1701 Congressional Blvd, SUMMERVILLE, SC, 29483
NYDEGGER JOHN N Treasurer 1701 Congressional Blvd, SUMMERVILLE, SC, 29483
NYDEGGER JOHN N Secretary 1701 Congressional Blvd, SUMMERVILLE, SC, 29483
John Nydegger Agent 3309 Westmoreland Dr., Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100510 WHITECOAT DESIGNS EXPIRED 2016-09-13 2021-12-31 - 3309 WESTMORELAND DR., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 5841 Rivers Ave, Suite 101, North Charleston, SC 29406 -
REINSTATEMENT 2022-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 3309 Westmoreland Dr., Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2016-04-27 John, Nydegger -
CHANGE OF MAILING ADDRESS 2016-03-11 5841 Rivers Ave, Suite 101, North Charleston, SC 29406 -
NAME CHANGE AMENDMENT 2016-03-11 TARGETMARKET, INC. -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
Name Change 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State