Search icon

MAJOR SAFETY, INC - Florida Company Profile

Company Details

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

MAJOR SAFETY, 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: 20 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000107457
FEI/EIN Number 432056320

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

Address: 5781-B NW 151 Street, Miami Lakes, FL, 33014, US
Mail Address: 5781-B NW 151 Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJOR ALEX F President 5781-B NW 151 Street, Miami Lakes, FL, 33014
MAJOR ALEX F Director 5781-B NW 151 Street, Miami Lakes, FL, 33014
TRUST ADVISORS CORP Agent 5781-B NW 151 Street, MIAMI Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5781-B NW 151 Street, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-04-30 5781-B NW 151 Street, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 5781-B NW 151 Street, MIAMI Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2011-04-30 TRUST ADVISORS CORP -
CANCEL ADM DISS/REV 2006-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110132305 0419700 1993-03-09 218 CYPRESS STREET, DAYTONA BEACH, FL, 32114
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1993-03-10
Case Closed 1993-07-30

Related Activity

Type Complaint
Activity Nr 74066515
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1993-06-24
Abatement Due Date 1993-07-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-06-24
Abatement Due Date 1993-07-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-06-24
Abatement Due Date 1993-06-29
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-06-24
Abatement Due Date 1993-06-29
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-06-24
Abatement Due Date 1993-07-11
Nr Instances 3
Nr Exposed 50
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State