Search icon

TARGO, INC. - Florida Company Profile

Company Details

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

TARGO, 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: 09 Mar 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V20030
FEI/EIN Number 650319023

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

Address: 1116 SOUTH DIXIE HIGHWAY, LANTANA, FL, 33462, US
Mail Address: 1116 SOUTH DIXIE HIGHWAY, LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAJAMAKI TIMO M President 201 E. OCEAN AVE #7, LANTANA, FL, 33462
PAJAMAKI TIMO M Director 201 E. OCEAN AVE #7, LANTANA, FL, 33462
PAJAMAKI TIMO Agent 201 E. OCEAN AVE #7, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-25 201 E. OCEAN AVE #7, LANTANA, FL 33462 -
CANCEL ADM DISS/REV 2006-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-29 1116 SOUTH DIXIE HIGHWAY, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2004-11-29 1116 SOUTH DIXIE HIGHWAY, LANTANA, FL 33462 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1994-04-29 PAJAMAKI, TIMO -
AMENDMENT 1992-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000934086 TERMINATED 1000000309637 PALM BEACH 2012-10-09 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-05-25
REINSTATEMENT 2006-05-01
REINSTATEMENT 2004-11-29
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-06-08
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State