Search icon

CHRISTOPHER M. TRAPANI, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER M. TRAPANI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER M. TRAPANI, P.A. 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: 31 Dec 2008 (16 years ago)
Document Number: P09000000025
FEI/EIN Number 383794003

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

Address: 215 North Federal Highway, Dania Beach, FL, 33004, US
Mail Address: 215 North Federal Highway, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAPANI CHRISTOPHER M Director 215 North Federal Highway, Dania Beach, FL, 33004
TRAPANI CHRISTOPHER M President 215 North Federal Highway, Dania Beach, FL, 33004
TRAPANI CHRISTOPHER M Agent 215 North Federal Highway, Dania Beach, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103643 THE TRAPANI LAW FIRM ACTIVE 2016-09-21 2026-12-31 - 10640 GRIFFIN ROAD, SUITE 106, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 215 North Federal Highway, Suite 108, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2024-04-04 215 North Federal Highway, Suite 108, Dania Beach, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 215 North Federal Highway, Suite 108, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2017-03-16 TRAPANI, CHRISTOPHER M -

Court Cases

Title Case Number Docket Date Status
ALLIANCE CAS, LLC VS INTERNATIONAL VILLAGE ASSOC., INC., CHRISTOPHER M. TRAPANI, ET AL. 4D2017-0716 2017-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-018803 (02)

Parties

Name ALLIANCE CAS, LLC
Role Appellant
Status Active
Representations ASHLEY A. SAWYER, Jonathan S. Robbins
Name Christopher M. Trapani
Role Appellee
Status Active
Name INTERNATIONAL VILLAGE ASSOC., INC.
Role Appellee
Status Active
Representations RUSSELL MARC LANDY, ALLISON J. LEONARD
Name CHRISTOPHER M. TRAPANI, P.A.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 2, 2017 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that the appellees’ June 2, 2017 motion to immediately dismiss appeal is determined to be moot.
Docket Date 2017-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **MOOT- SEE 6/07/17 ORDER**
On Behalf Of ALLIANCE CAS, LLC
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLIANCE CAS, LLC
Docket Date 2017-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 358 PAGES
Docket Date 2017-05-12
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that upon consideration of appellant's response filed May 9, 2017, this court's April 27, 2017 order to show cause is discharged; further, ORDERED that the May 9, 2017 motion of Scott D. Newsom to withdraw as counsel for appellant is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal on behalf of appellant shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf; further, ORDERED that this case is stayed pending the above; further, ORDERED that the request for an extension of time to comply with this court's March 13, 2017 order is granted in part, and the time to comply with this court's March 13, 2017 order is extended through the end of the stay period.
Docket Date 2017-05-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ *AND* RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ALLIANCE CAS, LLC
Docket Date 2017-04-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ *OTSC DISCHARGED 5/12/17** ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 13, 2017 order requiring appellant to obtain and file a final order in this court. If the final order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-03-13
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLIANCE CAS, LLC
PINE ISLAND RIDGE CONDO. "A" ASSOCIATION, etc. VS CHRISTOPHER M. TRAPANI, P.A. 4D2014-1619 2014-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-28319 02

Parties

Name PINE ISLAND LLC
Role Appellant
Status Active
Name PINE ISLAND RIDGE CONDOMINIUM
Role Appellant
Status Active
Representations Geralyn M. Passaro
Name CHRISTOPHER M. TRAPANI, P.A.
Role Appellee
Status Active
Representations Jerome R. Schechter
Name Christopher M. Trapani
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed February 17, 2015, this appeal is dismissed.
Docket Date 2015-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PINE ISLAND RIDGE CONDOMINIUM
Docket Date 2014-11-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTY PROCEEDINGS ARE STILL PENDING
On Behalf Of PINE ISLAND RIDGE CONDOMINIUM
Docket Date 2014-11-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2014-08-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS ARE STILL PENDING
On Behalf Of PINE ISLAND RIDGE CONDOMINIUM
Docket Date 2014-05-14
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362, it is ORDERED:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then the appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
Docket Date 2014-05-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Geralyn M. Passaro 0613533
Docket Date 2014-05-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Christopher M. Trapani has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PINE ISLAND RIDGE CONDOMINIUM
Docket Date 2014-04-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ **ATTACHED TO NOA**

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579277710 2020-05-01 0455 PPP 10640 GRIFFIN RD STE 106, COOPER CITY, FL, 33328
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52102
Loan Approval Amount (current) 52102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPER CITY, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52653.73
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State