Search icon

TARGET, INC. - Florida Company Profile

Company Details

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

TARGET, 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: 19 Jun 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V44780
FEI/EIN Number 650342727

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

Address: 2500 NORTH FEDERAL HIGHWAY #203, FT. LAUDERDALE, FL, 33305
Mail Address: 2761 S. OAKLAND FOREST DRIVE #101, OAKLAND PARK, FL, 33309
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLO, RAYMOND President 2761 S OAKLAND FOREST DR #101, OAKLAND PARK, FL, 33309
MELLO, RAYMOND Agent 2761 S. OAKLAND FOREST DRIVE #101, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-02 2500 NORTH FEDERAL HIGHWAY #203, FT. LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 1998-06-02 2500 NORTH FEDERAL HIGHWAY #203, FT. LAUDERDALE, FL 33305 -
REINSTATEMENT 1993-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
MARIE ANDRE, VS TARGET, 3D2022-0296 2022-02-11 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
FCHR 2020-25804

Administrative Agency
FCHR ORDER NO. 21-083

Administrative Agency
EEOC 15D2020000989

Administrative Agency
DOAH 21-0059

Parties

Name MARIE ANDRE
Role Appellant
Status Active
Name TARGET, INC.
Role Appellee
Status Active
Representations STEFANIE M. MEDEROS, ALAN PERSAUD
Name Hon. June C. McKinney
Role Judge/Judicial Officer
Status Active
Name HON. DARRICK MCGHEE
Role Judge/Judicial Officer
Status Active
Name Tammy S. Barton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s Letter, filed on June 9, 2023, is noted.EMAS, HENDON and GORDO, JJ., concur.
Docket Date 2023-06-09
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of MARIE ANDRE
Docket Date 2023-04-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2023-04-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Response in Opposition to pro se Appellant’s Motion for Reconsideration, filed on February 1, 2023, is noted.Upon consideration, pro se Appellant’s Motion for Reconsideration is hereby stricken as unauthorized. EMAS, HENDON and GORDO, JJ., concur.
Docket Date 2023-02-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE TARGET CORPORATION'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR RECONSIDERATION
On Behalf Of TARGET
Docket Date 2023-01-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of MARIE ANDRE
Docket Date 2023-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TARGET
Docket Date 2022-09-02
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of MARIE ANDRE
Docket Date 2022-09-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Notice of Confidential Information within Court Filing is recognized by the Court.
Docket Date 2022-08-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of TARGET
Docket Date 2022-08-30
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of TARGET
Docket Date 2022-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion for Leave to Supplement the Record on Appeal and to File Document as Confidential is granted as stated in the Motion.
Docket Date 2022-08-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S MOTION FOR LEAVE TO SUPPLEMENT RECORD ON APPEAL AND TO FILE DOCUMENT AS CONFIDENTIAL
On Behalf Of MARIE ANDRE
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 9/09/2022
Docket Date 2022-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARIE ANDRE
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIE ANDRE
Docket Date 2022-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIE ANDRE
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIE ANDRE
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to file the initial brief is granted to the extent that the initial brief shall be due within forty (40) days from May 17, 2022.
Docket Date 2022-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Tammy S. Barton
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIE ANDRE
Docket Date 2022-04-28
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of MARIE ANDRE
Docket Date 2022-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Tammy S. Barton
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIE ANDRE
Docket Date 2022-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 21, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
OWEN DARVILLE, VS TARGET, et al., 3D2012-1168 2012-05-03 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-509

Parties

Name OWEN DARVILLE
Role Appellant
Status Active
Name TARGET, INC.
Role Appellee
Status Active
Name MICHELLE WILSON LLC
Role Judge/Judicial Officer
Status Active
Name DENISE CRAWFORD
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-06-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-05-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C)
Docket Date 2012-05-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2012-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OWEN DARVILLE

Documents

Name Date
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347358509 0420600 2024-03-20 2000 SW COLLEGE RD, OCALA, FL, 34471
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-03-20
Emphasis L: FORKLIFT
Case Closed 2024-08-08

Related Activity

Type Complaint
Activity Nr 2139132
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2024-07-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-08-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(2)(ii): The employer did not ensure that each operator had successfully completed the training consisting of a combination of formal instruction (e.g., lecture, discussion, interactive computer learning, video tape, written material), practical training (demonstrations performed by the trainer and practical exercises performed by the trainee), and evaluation of the operator's performance in the workplace. (a) At 2000 SW College Rd, Ocala, Florida, On or about 3/20/2024, employees were exposed to struck-by hazards, in that, forklift operators did not receive formal training for power industrial trucks but were allowed to operate them.
342478229 0420600 2017-07-17 5350 FRUITVILLE ROAD, SARASOTA, FL, 34232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-07-17
Case Closed 2017-07-19

Related Activity

Type Complaint
Activity Nr 1238163
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State