Search icon

COMMERCIAL HOOD & TRAP SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL HOOD & TRAP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL HOOD & TRAP SERVICES, 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: 31 Aug 2000 (25 years ago)
Date of dissolution: 22 Jan 2013 (12 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: P00000082980
FEI/EIN Number 650851191

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

Address: 1510 NW 21ST ST., POMPANO BEACH, FL, 33069
Mail Address: 1951 NW 21ST ST., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICAZIO MICHAEL President 2101 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL, 33305
PICAZIO MICHAEL Agent 2101 MIDDLE RIVER DRIVE, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-10 1510 NW 21ST ST., POMPANO BEACH, FL 33069 -
REINSTATEMENT 2010-08-10 - -
CHANGE OF MAILING ADDRESS 2010-08-10 1510 NW 21ST ST., POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-03-27 - -
CANCEL ADM DISS/REV 2008-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000750619 TERMINATED 1000000178958 BROWARD 2010-06-29 2020-07-14 $ 3,194.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07900012712 LAPSED 50 2007 CA 005237 AH CIR CRT OF PB CTY FL CIV DIV 2007-08-09 2012-09-21 $5315.95 LAGASSE, INC., P.O. BOX 532670, ATLANTA, GA 30353

Documents

Name Date
REINSTATEMENT 2010-08-10
DEBIT MEMO 2008-09-24
DEBIT MEMO 2008-06-05
REINSTATEMENT 2008-03-27
REINSTATEMENT 2004-12-03
ANNUAL REPORT 2003-06-05
Domestic Profit 2000-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State