Search icon

TRAP SYSTEMS, INC.

Company Details

Entity Name: TRAP SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1999 (26 years ago)
Date of dissolution: 23 Apr 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Apr 2008 (17 years ago)
Document Number: P99000019410
FEI/EIN Number 65-0901220
Address: 15105 NW 77TH AVE, FOURTH FLOOR, MIAMI, FL 33014
Mail Address: 15105 NW 77TH AVE, FOURTH FLOOR, MIAMI LAKES, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOODMAN, MARY Agent 15105 NW 77TH AVE, MIAMI LAKES, FL 33014

President

Name Role Address
KOHL, SIMEON President 15105 NW 77TH AVE, MIAMI LAKES, FL 33014

Secretary

Name Role Address
KOHL, SIMEON Secretary 15105 NW 77TH AVE, MIAMI LAKES, FL 33014

Treasurer

Name Role Address
KOHL, SIMEON Treasurer 15105 NW 77TH AVE, MIAMI LAKES, FL 33014

Director

Name Role Address
KOHL, SIMEON Director 15105 NW 77TH AVE, MIAMI LAKES, FL 33014

Events

Event Type Filed Date Value Description
MERGER 2008-04-23 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L64537. MERGER NUMBER 300000086953
REGISTERED AGENT NAME CHANGED 2006-01-30 GOODMAN, MARY No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-18 15105 NW 77TH AVE, FOURTH FLOOR, MIAMI, FL 33014 No data
CHANGE OF MAILING ADDRESS 2000-07-18 15105 NW 77TH AVE, FOURTH FLOOR, MIAMI, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-18 15105 NW 77TH AVE, MIAMI LAKES, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-07-18
Domestic Profit 1999-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State