Search icon

MAJOR APPLIANCES, INC. - Florida Company Profile

Company Details

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

MAJOR APPLIANCES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 1936 (89 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 132923
FEI/EIN Number 590342195

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

Address: 3560 NW 53 STREET, FT. LAUDERDALE, FL, 33309
Mail Address: 3560 NW 53 STREET, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN EDNA L Secretary 34 MARION ROAD, HOLLYWOOD, FL, 33023
ROWLANDS WALTER D Vice President 3560 NW 53 ST., FT. LAUDERDALE, FL, 33309
ROWLANDS WALTER D Director 3560 NW 53 ST., FT. LAUDERDALE, FL, 33309
ROWLANDS DOUGLAS C President 3560 NW 53 STREET, FT. LAUDERDALE, FL, 33309
ROWLANDS DOUGLAS C Director 3560 NW 53 STREET, FT. LAUDERDALE, FL, 33309
ROWLANDS DIANE Vice President 80 N.E. 48 STREET, FT. LAUDERDALE, FL
ROWLANDS DIANE Director 80 N.E. 48 STREET, FT. LAUDERDALE, FL
ROWLANDS DOUGLAS C Agent 3560 NW 53 STREET, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-21 3560 NW 53 STREET, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1993-10-21 3560 NW 53 STREET, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1993-10-21 3560 NW 53 STREET, FT. LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13332861 0418800 1973-03-12 2201 NW 17 AVENUE, Miami, FL, 33142
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-12
Case Closed 1984-03-10
13332440 0418800 1973-01-30 2201 NW 17 AVENUE, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-02-05
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-02-05
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1973-02-05
Abatement Due Date 1973-03-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D05 III
Issuance Date 1973-02-05
Abatement Due Date 1973-03-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100110 D10
Issuance Date 1973-02-05
Abatement Due Date 1973-03-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100144 A03
Issuance Date 1973-02-05
Abatement Due Date 1973-03-01
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1973-02-05
Abatement Due Date 1973-03-01
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100159 E
Issuance Date 1973-02-05
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1973-02-05
Abatement Due Date 1973-03-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1973-02-05
Abatement Due Date 1973-03-01
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-02-05
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-02-05
Abatement Due Date 1973-03-01
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State