Search icon

TRAF-PARK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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