Search icon

TARGUS, INC.

Company Details

Name: TARGUS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Nov 2003 (21 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000136077
Place of Formation: NEW YORK
Principal Address: 1211 NORTH MILLER STREET, ANAHEIM, CA, 92806, USA
Purpose: SELLER OF LAPTOP CARRY CASES AND ACCESSORIES

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
ROBERT DAVIS SECRETARY 1211 N. MILLER ST. ANAHEIM, CA 92806 USA

CFO

Name Role Address
VICTOR STREUFERT CFO 1211 N. MILLER ST. ANAHEIM, CA 92806 USA

PRESIDENT

Name Role Address
MICHAEL HOOPIS PRESIDENT 1211 NORTH MILLER STREET ANAHEIM, CA 92806- USA

DIRECTOR

Name Role Address
MICHAEL HOOPIS DIRECTOR 1211 N. MILLER ST. ANAHEIM, CA 92806 USA
VICTOR STREUFERT DIRECTOR 1211 N. MILLER ST. ANAHEIM, CA 92806 USA

Filings

Number Name File Date
201611033540 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601464590 Revocation Notice For Failure to File An Annual Report 2016-07-07
201555364810 Annual Report 2015-02-19
201432973760 Annual Report 2014-01-14
201324021760 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311441870 Statement of Change of Registered/Resident Agent Office 2013-02-12
201311147060 Annual Report 2013-02-08
201289322360 Annual Report 2012-02-10
201178789500 Statement of Change of Registered/Resident Agent Office 2011-05-02
201173403500 Annual Report 2011-01-12

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State