Target Corporation Overview
Target Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, November 24, 1967 and is approximately fifty-seven years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Target Corporation
Network Visualizer
Advertisements
Key People
Who own Target Corporation
Name | |
---|---|
Brian C. Cornell 2 |
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
|
Mary E. Minnick |
Director
|
Donald R. Knauss |
Director
|
George S. Barrett |
Director
|
Dmitri L. Stockton |
Director
|
David P. Abney |
Director
|
Gail K. Boudreaux |
Director
|
Jill Sando 1 |
Chief Merchandising
Evp
|
Mike McNamara |
Chief Information of
Evp
Executive Vice Presi
Chief Stores Officer
Chief Information An
Cio and Digital Officer
|
Katie M. Boylan |
Cco
Evp
|
Cara A. Sylvester |
Evp
|
Nikhil Nayar 1 |
NonPres
President
|
Corey L. Haaland 11 |
NonTreas
Treasurer
Vice President
Corporate Treasurer
|
Janine Brown 8 |
NonTreas
Treasurer
|
David L. Donlin 11 |
NonSec
Secretary
Assistant General Co
Assistant Secretary
|
Roxanne S. Austin |
NonDir
Director
Director
|
Gregg W. Steinhafel 5 |
Chairman
President
Director
Director
Chief Executive Officer
Target Stores
|
Terri Simard 16 |
President
Vp Law and Assistant
|
Stacia Andersen 1 |
President
Amc
Tss
|
Terrence J. Scully |
President
Target Financial Ser
|
Dale Nitschke |
President
Targetcom
|
Robert J. Ulrich |
CEO
Director
Chairman of the Boar
Chief Executive Officer
|
Douglas A. Scovanner 2 |
CFO
Chief Financial Officer
Executive Vice Presi
Finance
|
Michael R. Francis 2 |
Executive
Evp-Marketing
Executive Vice Presi
Marketing
|
Aaron E. Alt 8 |
Treasurer
|
Patti A. Johnson |
Treasurer
Director
|
Michael J. Wahlig 9 |
Secretary
|
Timothy R. Baer 7 |
Secretary
Corporate Secretary
Executive Vice Presi
General Counsel
Law
Senior Vice Presiden
Clo and Corporate Se
|
George W. Tamke 1 |
Director
|
Stephen W. Sanger 1 |
Director
|
Richard M. Kovacevich 1 |
Director
|
Calvin Darden |
Director
|
James A. Johnson |
Director
|
Anne M. Mulcahy |
Director
|
Warren R. Staley |
Director
|
Solomon D. Trujillo |
Director
|
John G. Stumpf |
Director
|
Derica W. Rice |
Director
|
Greg Steinhafel |
Director
Chief Executive Officer
|
Mary Dallon |
Director
|
Christine A. Leahy |
Director
|
Melanie L. Healey |
Director
|
Douglas M. Baker |
Director
|
Henrique De Castro |
Director
|
Robert L. Edwards |
Director
|
Kenneth L. Salazar |
Director
|
Susan Khan |
Vice President
|
Nathan K. Garvis |
Vice President
Government Affairs
Government Affairs V
|
Traci Kofski |
Vice President
Total Compensation
|
Susan D. Kahn |
Vice President
Investor Relations
Vp-Communications
|
Sara Ross 9 |
Assistant Treas.
Assistant Treasurer
|
Jack N. Reif 7 |
Assistant Treas.
|
Patricia A. Johnson 7 |
Vp-Tax
|
John D. Griffith 2 |
Property Development
Senior Vice Presiden
Evp-Property Develop
|
Annette Miller 2 |
Svp Sourcing
Srvp-Target Sourcing
|
Kathryn A. Tesija 2 |
Executive Vice Presi
Merchandising
Senior Vice Presiden
|
Beth M. Jacob 1 |
Chief Information of
Senior Vice Presiden
|
Jodee A. Kozlak 1 |
Human Resources
Senior Vice Presiden
Evp-Human Resources
|
Casey Carl 1 |
Chief Strategy
Executive Vice Presi
Chief Strategy and I
Innovation Office
|
Troy H. Risch |
Executive Vice Presi
Evp-Stores
|
Janet M. Schalk |
Chief Information of
Senior Vice Presiden
|
Patricia Adams |
Merchandising
Senior Vice Presiden
|
Rich Varda |
Senior Vice Presiden
Store Design
Svp Store
|
Carmela Batacchi |
Senior Vice Presiden
Tss
Regions II and III
Svp Tss
|
Sid Kaswani |
Region III
Senior Vice Presiden
|
Bryan Berg |
Region I
Senior Vice Presiden
|
Gregory J. Duppler |
Merchandising
Senior Vice Presiden
Merchandising Vp
|
Derek L. Jenkins |
Region IV
Senior Vice Presiden
|
Sid Keswani |
Region III
Senior Vice Presiden
|
Tina M. Schiel |
Region II
Region III
Senior Vice Presiden
|
Richard N. Maguire |
Merchandise Planning
Senior Vice Presiden
|
Jane P. Windmeier |
Finance Vp
Senior Vice Presiden
Srvp-Finance
|
Mitchell L. Stover |
Distribution
Senior Vice Presiden
|
Gina Sprenger |
Merchandising
Senior Vice Presiden
|
Stephanie A. Lunquist |
Executive Vice Presi
|
Catherine R. Smith |
Chief Financial Officer
Executive Vice Presi
|
Karen Gershman |
Srvp-Marketing
|
Showing 8 records out of 77
Other Companies for Target Corporation
Target Corporation is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Target Procurement LLC |
Active
|
2021 |
2
|
Member
|
Red Tail California LLC |
Active
|
2010 |
3
|
Member
|
Target Jefferson Boulevard, LLC |
Active
|
2007 |
2
|
Member
|
Target Clinic Medical Associates Texas, LLC |
Inactive
|
2014 |
1
|
Governing Person
|
Known Addresses for Target Corporation
46 SW 1st St
Miami, FL 33130
12801 W Sunrise Blvd
Fort Lauderdale, FL 33323
10500 Ulmerton Rd
Largo, FL 33771
14075 Biscayne Blvd
Miami, FL 33181
1000 Nicollet Mall
Minneapolis, MN 55403
1200 Ashwood Pkwy
Atlanta, GA 30338
3200 N Federal Hwy
Fort Lauderdale, FL 33306
10401 US Highway 441
Leesburg, FL 34788
9041 Southside Blvd
Jacksonville, FL 32256
26831 S Tamiami Trl
Bonita Springs, FL 34134
Corporate Filings for Target Corporation
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | J02150 |
Date Filed: | Tuesday, March 4, 1986 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P08073 |
Date Filed: | Wednesday, November 13, 1985 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P02875 |
Date Filed: | Tuesday, July 31, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3735406 |
Date Filed: | Friday, April 11, 1975 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Minnesota |
State ID: | 00536463 |
Date Filed: | Friday, November 24, 1967 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Minnesota |
State ID: | C325-1970 |
Date Filed: | Friday, February 6, 1970 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Minnesota |
State ID: | C7475-1985 |
Date Filed: | Thursday, November 7, 1985 |
Date Expired: | Monday, August 2, 2010 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Minnesota |
County: | NEW YORK |
State ID: | 1886268 |
Date Filed: | Thursday, January 19, 1995 |
DOS Process | Target Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/6/1970 | Foreign Qualification | ||
4/11/1975 | Application for Certificate of Authority | ||
6/20/1975 | Merger | CERTIFICATE OF OWNERSHIP MERGING TARGET STORES, INC. A MINNESOTA CORPORATION INTO THIS COMPANY CERTIFICATE OF OWNERSHIP MERGING J.L. HUDSON COMPANY A MICHIGAN CORPORATION INTO THIS COMPANY | |
3/9/1976 | Merger | CERTIFICATE OF OWNERSHIP MERGING JOHN A. BROWN COMPANY (AN OKLAHOMA CORPORATION) INTO THIS CORPORATION | |
3/22/1976 | Articles Of Merger | ||
2/8/1977 | Articles Of Merger | ||
3/9/1977 | Merger | AGREEMENT OF MERGER MERGING J. JESSOP & SONS, INC. (A MINNESOTA CORP.) INTO THIS CORPORATION | |
10/11/1977 | Certificate of Assumed Business Name | ||
3/24/1978 | Certificate of Assumed Business Name | ||
6/5/1978 | Application For Amended Certificate Of Authority | ||
10/10/1978 | Amendment | ART III CAPITAL STOCK $60,000,000 AND 200,000 NO PAR | |
1/11/1983 | Merger | CERTIFICATE OF OWNERSHIP MERGING AYR-WAY STORES CORPORATION (A DEL CORP) INTO THIS CORP | |
6/24/1983 | Articles of Merger | ||
7/7/1983 | Amendment | STOCK WAS $60,000,000 | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/23/1985 | Application For Amended Certificate Of Authority | ||
8/7/1985 | Amendment | DAYTON-HUDSON CORPORATION Bw 0 001 | |
11/7/1985 | Foreign Qualification | ||
10/10/1986 | Amendment | CAPITAL STOCK WAS 160000000 REST OF CAPITAL STOCK IS:5,000,000 SHARES @ $.01 PREFERRED. | |
8/26/1987 | Amendment | ADDING DIRECTOR'S LIABILITY | |
7/5/1988 | Application For Amended Certificate Of Authority | ||
7/15/1988 | Amendment | AMENDING ARTICLE VI - DIRECTORS... | |
4/19/1989 | Certificate of Assumed Business Name | ||
7/13/1990 | Change Of Registered Agent/Office | ||
11/21/1994 | Certificate of Assumed Business Name | ||
11/21/1994 | Certificate of Assumed Business Name | ||
1/19/1995 | Name History/Actual | Dayton Hudson Corporation | |
1/9/1998 | Annual List | ||
3/3/1998 | Annual List | ||
12/6/1998 | Annual List | ||
3/10/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/14/1999 | Annual List | ||
1/28/2000 | Merger | #1 OF 2. CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING SEVEN CORPORATIONS (DOMICILES NOT PROVIDED IN CERTIFICATE) INTO THIS CORPORATION. (2)PGS. DMF #2 OF 2. CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING ONE CORPORATION (DOMICILE NOT PRIVIDED IN CERTIFICATE) INTO THIS CORPORATION. (1)PG. DMF | |
2/11/2000 | Amendment | DAYTON HUDSON CORPORATION PXEBw 0 00002 | |
2/11/2000 | Merger | CERTIFICATE OF FACT OF MERGER FILED MERGING TARGET CORPORATION, A (MN) CORPORATION NOT QUALIFIED IN NEVADA INTO THIS ENTITY AND CHANGING THE NAME OF THE SURVIVING CORPORATION. (2)PGS PXE | |
3/8/2000 | Annual List | ||
4/10/2000 | Name History/Actual | Target Corporation | |
4/10/2000 | Name History/Fictitious | Target Stores | |
5/19/2000 | Application For Amended Certificate Of Authority | ||
12/14/2000 | Annual List | ||
3/8/2001 | Annual List | ||
12/8/2001 | Annual List | ||
3/12/2002 | Annual List | ||
12/9/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/5/2003 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING BULLSEYE CORPORATION (DE), NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG CHM | |
3/10/2003 | Annual List | ||
3/18/2003 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING MARSHALLFIELDS. DIRECT LLC, TARGET.DIRECT LLC, BOTH (MN) CORPORATIONS NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG CHM | |
12/15/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/24/2005 | Annual List | ||
11/21/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/2/2006 | Annual List | ||
11/14/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/2/2007 | Annual List | ||
11/15/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/25/2008 | Annual List | 08-09 | |
11/6/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
2/16/2009 | Annual List | ||
11/6/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/26/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/21/2010 | Withdrawal | ||
7/23/2010 | Amended & Restated Articles | Previous Stock Value: Par Value Shares: 500,000,000 Value: $ 1.00 No Par Value Shares: 200,000 ----------------------------------------------------------------- Total Authorized Capital: $ 500,000,000.00New Stock Value: Par Value Shares: 6,000,000,000 Value: $ 0.0833 Par Value Shares: 5,000,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 499,850,000.00 | |
12/31/2010 | Public Information Report (PIR) | ||
1/27/2011 | Annual List | ||
2/2/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
2/25/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/29/2014 | Annual List | ||
6/17/2014 | Amended List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/6/2015 | Annual List | ||
2/12/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/7/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
1/30/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/25/2019 | Annual List | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Target Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Target Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
46 SW 1st St Miami, FL 33130
12801 W Sunrise Blvd Fort Lauderdale, FL 33323
10500 Ulmerton Rd Largo, FL 33771
14075 Biscayne Blvd Miami, FL 33181
1000 Nicollet Mall Minneapolis, MN 55403
1200 Ashwood Pkwy Atlanta, GA 30338
3200 N Federal Hwy Fort Lauderdale, FL 33306
10401 US Highway 441 Leesburg, FL 34788
9041 Southside Blvd Jacksonville, FL 32256
26831 S Tamiami Trl Bonita Springs, FL 34134
These addresses are known to be associated with Target Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1986
Domestic for Profit Corporation
FL
1985
Foreign for Profit Corporation
FL
1984
Foreign for Profit Corporation
TX
1975
Foreign For-Profit Corporation
CA
1967
Statement & Designation By Foreign Corporation
NV
1970
Foreign Corporation
NV
1985
Foreign Corporation
NY
1995
Foreign Business Corporation