Search icon

MAJOR CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MAJOR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F00000006915
FEI/EIN Number 352079718

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

Address: 6701 Concord Hill Rd, Louisville, KY, 40228, US
Mail Address: 6701 Concord Hill Rd, Louisville, KY, 40228, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
ANDERSON ROBERT E Chairman 6701 Concord Hill Rd, Louisville, KY, 40228
ANDERSON ROBERT E President 6701 Concord Hill Rd, Louisville, KY, 40228
ANDERSON ROBERTA J Secretary 6701 Concord Hill Rd, Louisville, KY, 40228
ANDERSON ROBERTA J Treasurer 6701 Concord Hill Rd, Louisville, KY, 40228
ANDERSON WILLIAM Agent 27709 CYPRESS GLEN CT, YALAHA, FL, 34797

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-03 6701 Concord Hill Rd, Louisville, KY 40228 -
CHANGE OF MAILING ADDRESS 2016-08-03 6701 Concord Hill Rd, Louisville, KY 40228 -
REGISTERED AGENT NAME CHANGED 2011-02-04 ANDERSON, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-04 27709 CYPRESS GLEN CT, YALAHA, FL 34797 -

Documents

Name Date
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-08-03
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State