Search icon

TRAPPER ENTERPRISES, INC. - Florida Company Profile

Company Details

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

TRAPPER ENTERPRISES, 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: 11 Jul 1986 (39 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: J23500
FEI/EIN Number 592710235

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

Address: 706 E. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US
Mail Address: POST OFFICE BOX 1638, MARCO ISLAND, FL, 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Travis Debra J Secretary 14823 Edgewater Circle, Naples, FL, 34114
Travis Jason P President 3967 RUXTON RD, NAPLES, FL, 34116
TRAVIS NEIL P Vice President 1081 HOLLYGATE LANE, NAPLES, FL, 34103
TRAVIS DEBRA J Agent 14823 Edgewater Circle, Naples, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 14823 Edgewater Circle, Naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2011-09-26 706 E. ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2011-09-26 TRAVIS, DEBRA J -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 706 E. ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-30
Reg. Agent Change 2011-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6535317106 2020-04-14 0455 PPP 706 ELKCAM CIR, MARCO ISLAND, FL, 34145
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109160
Loan Approval Amount (current) 109160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-1300
Project Congressional District FL-19
Number of Employees 9
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110191.79
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State