Entity Name: | TARGET HOLDINGS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TARGET HOLDINGS CORPORATION 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: | 17 Feb 1992 (33 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | V14656 |
FEI/EIN Number |
061339486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 RIVER ROAD, SUITE 220, WILTON, CT, 06897 |
Mail Address: | WILTON EXECUTIVE CAMPUS, 15 RIVER ROAD, SUITE 220, WILTON, CT, 06897, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUCCARO, ROBERT | Agent | 3896 TARPON POINTE CIRCLE, PALM HARBOR, FL, 34684 |
BOYLE MARY J | President | 38 HUNTING RIDGE, WILTON, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 1993-04-09 | 15 RIVER ROAD, SUITE 220, WILTON, CT 06897 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-08 |
ANNUAL REPORT | 2003-03-27 |
ANNUAL REPORT | 2002-03-14 |
ANNUAL REPORT | 2001-02-06 |
ANNUAL REPORT | 2000-02-25 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-03-04 |
ANNUAL REPORT | 1997-05-07 |
ANNUAL REPORT | 1996-03-14 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State