Search icon

TRAPOS, INC. - Florida Company Profile

Company Details

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

TRAPOS, 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: 23 May 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J16184
FEI/EIN Number 592646958

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

Address: % ESPERANZA HERNANDEZ, 4700 EAST 10TH COURT, HIALEAH, FL, 33013
Mail Address: % ESPERANZA HERNANDEZ, 4700 EAST 10TH COURT, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ, ESPERANZA President 1486 SW 134TH PLACE, MIAMI, FL
HERNANDEZ, ESPERANZA Director 1486 SW 134TH PLACE, MIAMI, FL
HERNANDEZ, ESPERANZA Agent 1486 S.W. 134TH PLACE, MIAMI, FL, 330132105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-14 % ESPERANZA HERNANDEZ, 4700 EAST 10TH COURT, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1998-05-14 % ESPERANZA HERNANDEZ, 4700 EAST 10TH COURT, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-03 1486 S.W. 134TH PLACE, MIAMI, FL 33013-2105 -
REINSTATEMENT 1993-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-12-03
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State