Entity Name: | GREASE TRAP SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREASE TRAP SERVICES, 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: | 02 Jan 2015 (10 years ago) |
Document Number: | P15000000402 |
FEI/EIN Number |
47-2686379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4480 E 11TH AVE, HIALEAH, FL, 33013, US |
Mail Address: | 5846 S. Flamingo Road, Unit 111, COOPER CITY, FL, 33330, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLOWDUS NEILAE | President | 51 NE 154TH STREET, MIAMI, FL, 33162 |
CLOWDUS ADDISON | Treasurer | 51 NE 154TH STREET, MIAMI, FL, 33162 |
CLOWDUS DAVID A | Secretary | 51 NE 154TH STREET, MIAMI, FL, 33162 |
GM FINANCIAL SYSTEMS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 916 MABBETTE STREET, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-19 | 4480 E 11TH AVE, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2018-06-21 | 4480 E 11TH AVE, HIALEAH, FL 33013 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-25 | GM FINANCIAL SYSTEMS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000433474 | TERMINATED | 1000000963317 | BROWARD | 2023-09-01 | 2043-09-13 | $ 1,599.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-02-15 |
AMENDED ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9593417800 | 2020-06-08 | 0455 | PPP | 4480 E 11TH AVE, HIALEAH, FL, 33013-2535 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State