Loading...
HomeMy WebLinkAboutCorporate Detail11/21/2016 Detail by FEVEIN Number k)r (;,(,,11.3(;)"iith.,,,,', S.,,,,afth / eta by FEUD Foreign Profit Corporation TARGETSOLUTIONS, INC, Filing jilformation Nu ber Document Number F13000004419 FEEEIN Number 33-0886618 Date Filed 10/10/2013 State CA Status ACTIVE Principal Address 10805 Rancho Bernardo Road, Ste, 200, SAN DIEGO, CA 92127 Changed. 04/26/2016 Address 10805 Rancho Bernardo Road, Ste. 200, SAN DIEGO, CA 92127 Changed: 04/26/2016 Registered Agent Name & Address NATIONAL CORPORATE RESEARCH,LTDINC, 115 North Calhoun St, Suite 4 Tallahassee., FL 32301 Name Changed 06/24/2014 Address Changed. 07/07/2015 Officer/Director Pintail Name & Address Title CFO Katz, Jon 10805 Rancho Bernardo Road Suite 200 SAN DIEGO, CA 92127 Title CEO http://searbli.sunba.orrylaniary/CorperationSearchiSearchResultDetail?inquiry you= Fel N um ber&di rectionType= lni lial&sear chNameOrder--.-33 886618F130000 '1/2 11/21/2016 Detail by FEUEIN Number Gordon, Jeff 10805 Rancho Bernardo Road Suite 200 San Diego, CA 92127 Title EVP Corp. Deve English, David 10805 Rancho Bernardo Road, Ste, 200., San Diego, CA 92127 Annuai Reports Report Year Filed Date 2014 02/05/2014 2015 04/30/2015 2016 04/26/2016 Docon-tent limayes .1! formai: ff:yrrnal htlplisearch,sunbiz.org/Inquiry/C ratio! earchiSea hResuItDeta:?nquirytype=FeNumber&directionType=lnitial& earchNlarneOrder= 3 661.F 130000.. 212 11072 CERTIFI CATEOF A MFN UM INTOF ARTICLES OF INCORPORATION The undersigned certif)," that: ENDORSED - FILED In the office of the Secretary of State of the Slate of California MAY 18 2012 I. 'They are the president and the secrettay, :respectively, of-fargetSafety.com, mb, a California corporation. 2.. The FlikST ofthe Articles of Uncorporation of this corporation is artiended to read tis FIRS'T." Trite name of this corporation is TargetSolutions, 3, "The Foregoing amendment of Articles of Incorporation has been duly approved by the board el dirt:Oa s. 4, 'The forq,oing amendment of Articles of lacorporation has been duly approved by the required voto of shareholders in accordance with Section 902, C'alifornia. Corporations Code, The total number of outstanding shares of the corporation is I 1,20, 146, The number of shares voting in fin,tor of' the amendment equaled or exceeded the vote required. The percentage VOW, required was moie than 50%, Vvc tUrther doeiare under thee penalty of perftlry under the taws of the State of C:alifornia that the matters sot .forth in this certificate we true and correct °four own knowledge, .1011 Mani , President ( Jon Handy Secretary .41 , Detail by Entity Name Page 1 of 2 t"LOitIDA DEPRTMENT OP STATE OF CORORAT1ONS by Entity Name reiAn Limited Liability Company TARGETSOLUTIONS LEARNING, LLC Filin.g Information Document Number M14000006954 FEUEIN Number 26-3827779 Date Filed 09/26/2014 State. DE Status ACTIVE Principal Address 4890 W. Kennedy Blvd., Ste, 300 Tampa, FL 33609 Changed: 04/25/2016 Mailing Address 4890 W. Kennedy Blvd,, Ste, 300 Tampa, FL 33609 Changed: 04/25/2016 Registered Agent Name & Address NATIONAL CORPORATE RESEARCH,LTD.,INC. 115 North Calhoun St, Suite 4 Tallahassee, FL 32301 Address Changed: 07/07/2015 Authorized Person(s) Detail Name & Address Title EVP Corp, Dev, Katz, Jon 4890 W. Kennedy Blvd,, Ste, 300 Tampa, FL 33609 Title VP Product Management Zambito, Victoria "i4,00%0, http://search.sunbizmiglInquiry/CorporationSearch/SearchResultDetall?inquiry Entity.. 9/29/2016 Detail by Entity Name Page 2 of 2 4890 W. Kennedy Blvd., Ste. 300 Tampa, FL 33609 Title CEO Gordon, Jeff 4890 W. Kennedy Blvd., Ste. 300 Tampa, FL 33609 Title CFO English, David 4890 W. Kennedy Blvd., Ste, 300 Tampa, FL 33609 Annual [Reports Report Year Filed Date 2015 04/30/2015 2016 04/25/2016 Document Images View image in PDF format 4/ 3 r 015 ANNUM REPORT View image in PDF format 612 0 1 1,...irnite0 View image in PDF format h0p://search.sunbi.z.org/ln.quiry/CorporationSearch/SearchResultDetai.C?inquirytype=Entity„.. 9/29/2016 Business Search - Business Entities - Business .Prograt Page 1 of 1 ; iiieiereereerrepre) ,..••••• ,••,4! • , .• Secretary of State Main Website Business Entities (BE) Online Services E-File Statements of Information for Corporations - Business Search - Processing Times - Disclosure Search Main Page Service Options Name Availability Forms, Samples & Fees Statements of Information (annual/biennial reports) Filing Tips Information Requests (certificates, copies & status reports) Service of Process FAQs Contact Information Resources - Business Resources - Tax Information - Starting A Business Customer Alerts - Business Identity Theft Misleading Business Solicitations („eife,04,05,1tet; alW:e4te.00,14!•:.0,1446te.ifi_ 411112 ,11, „,,P1,111:;:qN,M11111P,111,1,.,1,11111',,,,,V1,1,1,11:1?il,“;,111111,1 0,1,1! 11,11,!:,:ndi /1111,, 01,1,1,11,1111,1111'1, 111'1,1,1,',11111,1,1,111,111, ;MP 111,P 611 111 "11101 Business Programs Notary & Authentications Elections Campaign & Lobbying Business Entity Detail Data is updated to the California Business Search on Wednesday and Saturday mornings. Results reflect work processed through "Tuesday, September 27, 2016. Please refer to Processin TiFIe, for the received dates of filings currently being processed. The data provided is not a complete or certified record of an entity. Entity Name: TARGETSOLUTIONS, INC. Entity Number: C2204979 Date Filed: 12,113/1999 Status: ACTIVE: Jurisdiction: CALIFORNIA Entity Address: 4890 W KENNEDY BLVD, srE, 300 Entity City, State, Zip: TAMPA FL 33609 Agent for Service of Process: NAIIONAL CORPORATE RE S [7' ARCH, LT Agent Address Agent City, State, Zip: 600 WILSHIRE BLVD STE 980 LOS ANGELES CA 90017 * Indicates the information is not contained in the California Secretary of States database. • If the status of the corporation is "Surrender," the agent for service of process is automatically revoked. Please refer to California Corporations Code section 2114 for information relating to service upon corporations that have surrendered, • For information on checking or reserving a name, refer to Name Availability. • For information on ordering certificates, copies of documents and/or status reports or to request a more extensive search, refer to Information Requests. • For help with searching an entity name, refer to SearchTips • For descriptions of the various fields and status types, refer to Field Descriptions and Status Modify Search New Search Printer Friendly Back to Search Results Privacy Statement I Free Document Readers copyright 0. 2016 Cali'fornia Secretary of State hup://keplensosea..govl 9/28/2 1.6 Detail by FIA/EIN Number Page 1 of 2 LORIDA UEPARTMNT OP hTATE D1VJSLON OF CORPORATIONS Detail by FEI/EIN Number Foreign Profit Corporation TARGETSOWTIONS, INC. Filing Information Document Number F13000004419 FEI/EIN Number 33-0886618 Date Filed 10/10/2013 State CA Status ACTIVE Principal Address 10805 Rancho Bernardo Road, Ste. 200, SAN DIEGO, CA 92127 Changed: 04/26/2016 Mailing Address 10805 Rancho Bernardo Road, Ste 200, SAN DIEGO, CA 92127 Changed: 04/26/2016 Registered Agent Name & Address NATIONAL CORPORATE RESEARCH,LTD.,INC, 115 North Calhoun St, Suite 4 Tallahassee, FL 32301 Name Changed: 06/24/2014 Address Changed: 07/07/2015 Officer/Director Detail Name & Address Title CFO Katz, Jon 10805 Rancho Bernardo Road Suite 200 SAN DIEGO, CA 92127 Title CEO littp://search.sunbiz.org/Inquiry/CorporationSearch/Search- • ?inquiry. y 9/28/2016 Detail bv[6TEINNumber Page 2vf2 Gordon, Jeff 1OBO5Rancho Bernardo Road Suite 200 San Diego, C/\g2127 Title EVPCorp. Oeve English, David 1OOO5Rancho Bernardo Road, Ste. 2O8. San Diego, CA92127 /\nnuaUReports Report Year 2014 2015 2016 Document|maqss Filed Date U2/O5/2O14 04/3O/2D15 04/26/2016 O4/6/2O16—ANNUAL REPORT O4/302O15—ANNUAL REPORT O8/24/2O14—Reg. Agent Change Q2/O5/2O14—ANNUAL REPORT 10/10/2013—Foreign Profit View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Ccmv**x�and 'rivacypmmu |)agcIofl _ Home C�onitact Us NoFiling! History E-Filingoervic*n Document Searches Next on List RetUln to List Fictiti(}LIs Name Detail Fictitious Name T8RGET80LUT|DNS Filing Information Registration Number G14000101911 Status ACTIVE Filed Date 100712014 Expiration Date 12,131/2019 Current Owners 1 County H|LLSBOROUGH Total Pages 1 Gvon1sFNeU NONE FG8/BNNumbor NONE Mailing Address 489OW,KENNEDYBOULEVARD, SUITE 74O T4K8PA.FLJ36Og Owner Information TARGETSQLUT|QN3LEARNING, LLC 4898VVKENNEBYBOULEVARD, SUITE 74O TAMPA,FL33G09 pE|/EUNNumber: 2V'3827779 Document Number: M14OO0000854 Document Images 10107I2014—Fetitmus-NameFi|inq Previous on List No Filing History View image in PDF format Next on List Return to Lisl | n""° | c^nt"�u" | r°=i | u�� 1 State of � �Onda, Departirent of State Forms Help Fictitious Name 8eo—�—1 � Fictitious Name Search (Requester s Name (Address) 200261461812 (Address) © P (City/State/Lip/Phone K-UP AIT 1:1MAIL (Business Entity Name) ocucnervt Number) Certified Copies Certificates of Status aI Instructionsto Filing Officer: Office Use Only A, Si FLORIDA FILING & SEARCH SERVICES, INC. P.O. BOX 10662 TALLAHASSEE, FL 32302 155 Office Plaza Dr Ste A Tallahassee FL 32301 PHONE: (800) 435-9371; FAX: (866) 860-8395 DATE: 6/24 14 NAME: ''ARGF,T SOLUTIONS. INC TYPE OF FI LlNG CHANGE OF AGENT COST: 35.00 RETURN: PLA 2OPY PLEASE ACCOUNT: FCA000000015 A UT11()Ri /'VI1ON ABRIE/P 1101)(;E STATEMENT OF CRANGE OF REGISTERED OFFICE OR REGISTERED AGENT OR BOTH FOR CORPORATIONS Pursuant to the provisions ofsections 607.0502. 617.0502, 607.1508, or 617.1508, Florida Statutes., this statement of change is submitted for a corporation organized under the laws of the State ofCailfornia, In order to change Its registered office or registered agent, or both, in the State of Florida. 1. The name of the corporation: TARGETSOLUTIONS, INC, 2. The principal office address: 10805 RANCHO BERNARDO ROAD, #20 San Diego CA 92127 3. The mailing address (if different): 10805 RANCHO BERNARDO ROAD, #200 San Diego CA 92127 4. Date of incorporation/qualification: October 10, 2013 Document number: F13000004419 S. The name and stmet address of the current registered agent and registered office on filo with the Florida Department of State: (If resigned, enterresigned) Incorp Services, inc. 17888 67TH COURT NORTH LOXAHATCHEE, FL 33470 6. The name and street address of the new registered agent (if changed) and /or registered office. cf (if changed): cr-1, National Corporate Research, Ltd., Inc. 155 Office Plaza Drive P.O. Box NOT acceptable Tallahassee, FL 32301 The street address qf its registered office and the street address of the business office of its registered agent, as changed will be identical. Such change was authorized by resolution duly adopted by its, board of directors or by an officer so author the board, or the c oration has been notified in writing of the cringe. Si re erei o •1 or girl( A674/1°2 ,'damety'c nn or name an tit k cr 0 1 hereby accep the appointment as registered a and agree to act in this capacity. I further agree to comply with the provisions oJ all statutes relative to the proper and complete performance of my duties, and I am familiar with and accept the obligation of my position as registered agent. Or, 1 this document is being filed merely to re ect a change in the registered office address, 1 hereby cot; that the corporation has been notifiedin writing of this chanre Signature or Registered Agent If si q.ing on behalf of an entity: Sean Honan, Assistant Secretary Typed or Printeci Name e, bate * ** FILING FEE: $35.00 * * * MAKE CHECKS PAYABLE TO FLORIDA DE P ARTMEN1' OF STATE MAIL TO: DIVISION OF CORPORATIONS, P,O. BOx 6327, TALLAHASSEE, FL 323 4 CR2E045 (03/12) Business Search - Business Entities - Business Programs Page 1. of 1 "fittraraiarriCrictyr arri, '1111'0110i ""1"1111111111 C11111"1""11111 11 101 11 11,01,11111111111111111 Secretary of State Main Website Business Entities (BE) Online Services E-File Statements of Information for Corporations Business Search Processing Times Disclosure Search Main Page Set vice Options Name Availability Forms, Samples & Fees " :1!".0!, 1.1111, ::111", • orN, 1111 611111 i'li:";.,111"1,!!1!1!Iltlf1111:111111;!ii:'.111.111111111111111:1111011111111101:1,011..1:1:11111.iji111111,11,.1.11.11111.11. 111111 i411111.1.1.1.1.,y,r5m,0111111.11:1:1.0111111111 Business Programs Notary & Authentications Elections Campaign & Lobbying Business Search - Results Data is updated to the California Business Search on Wednesday and Saturday n)ornings. Results reflect work processed through Tuesday, September 27, 2016. Please refer to Frpc....j.9917jry.e! for Lhe received dates of filings currently being processed. The data provided Is not a complete or certified record of an entity, • Select an entity name below to View additional information. Results are listed alphabetically in ascending order by entity name. • For information on checking or reserving a name, refer to Name Availability, • For information on ordering certificates, copiesof documents and/or status repouts or torequest a more extensive :5 earch, refer to Information Requests. Statements of information • For help with searching an entity name, refer to Search Tips, (annuaVbiennial reports) ur For descriptions of the various fields and status types, refer to Field Descriptions and: Status Filing Tips Definitions Information Requests (certificates, copies & status reports) Service of Process FAQs Contact Information Resources Business Resources - Tax Information Starting A Business Customer Nem; Business Identity Theft Misieacling Business Solicitations Results of search. for " rARGETSAFETY " returned no entity records. Record not found, Privacy Statement Free Document Readers Copyright Cr 2016 Caiiifornie Secretary of State. http: ()/28/20 1. 6