Search icon

TRAPEZA, INC. - Florida Company Profile

Company Details

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

TRAPEZA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: P07000039655
FEI/EIN Number 261296226

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

Address: 4151 SW 131 AVENUE, DAVIE, FL, 33330, US
Mail Address: 4151 SW 131 AVENUE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sofianos Maria Director 6827 Mariposa Circle Court, Pembroke Pines, FL, 33331
Coumbaros Ekaterina Director 10024 Serene Waters Court, Orlando, FL, 32836
Karachalias Theodore,Jr Vice President 4151 SW 131 AVENUE, DAVIE, FL, 33330
Karachalias Theodore, JR Agent 4151 SW 131 AVENUE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Karachalias, Theodore, JR -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 4151 SW 131 AVENUE, DAVIE, FL 33330 -
REINSTATEMENT 2015-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State