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 |
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 |
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 | - | - |
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