Entity Name: | TRAF-PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRAF-PARK, 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: | 17 Apr 2002 (23 years ago) |
Date of dissolution: | 26 Mar 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2009 (16 years ago) |
Document Number: | P02000041568 |
FEI/EIN Number |
010688682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2889 MCFARLANE RD, COCONUT GROVE, FL, 33133 |
Mail Address: | 9333 BALBOA AVE, SAN DIEGO, CA, 92123 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEKOZAN DAVID L | Vice President | 5650 KEARNY MESA ROAD, SAN DIEGO, CA, 92111 |
SCHLEIFER JAMES | President | 1308 SOUTH WASHINGTON STREET, TULLAHOMA, TN, 37388 |
GODIN BRUNO | Director | 35-1 AVE LAUZON, BOUCHERVILLE QC, CA, j4b-17 |
THOMAS JOHN D | Director | 9333 BALBOA AVE, SAN DIEGO, CA, 92111 |
WUNDERLIE RICHARD | Chief Financial Officer | 5650 KEARNY MESA ROAD, SAN DIEGO, CA, 92111 |
HOESE WILLIAM L | Secretary | 9333 BALBOA AVENUE, SAN DIEGO, CA, 92123 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-25 | 2889 MCFARLANE RD, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-25 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 2889 MCFARLANE RD, COCONUT GROVE, FL 33133 | - |
REINSTATEMENT | 2004-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000195375 | ACTIVE | 1000000209005 | DADE | 2011-03-22 | 2031-03-30 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-03-26 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-11-10 |
REINSTATEMENT | 2004-08-25 |
Domestic Profit | 2002-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State