Search icon

MAJOR LEAGUE ALUMINUM, INC. - Florida Company Profile

Company Details

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

MAJOR LEAGUE ALUMINUM, 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: 16 Jul 2007 (18 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: P07000080513
FEI/EIN Number 260481729

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

Address: 5285 CLARCONA OCOEE RD, ORLANDO, FL, 32810
Mail Address: 5285 CLARCONA OCOEE RD, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAGUE SUSAN B President 5285 CLARCONA OCOEE RD, ORLANDO, FL, 32810
League Susan B Agent 5285 CLARCONA OCOEE RD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 - -
REGISTERED AGENT NAME CHANGED 2020-04-11 League, Susan B -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 5285 CLARCONA OCOEE RD, ORLANDO, FL 32810 -
AMENDMENT 2012-08-02 - -
PENDING REINSTATEMENT 2011-07-19 - -
REINSTATEMENT 2011-07-18 - -
PENDING REINSTATEMENT 2011-04-01 - -
PENDING REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000769643 TERMINATED 1000000177578 ORANGE 2010-06-25 2020-07-21 $ 405.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-17
AMENDED ANNUAL REPORT 2015-10-23
ANNUAL REPORT 2015-04-01
AMENDED ANNUAL REPORT 2014-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9719597205 2020-04-28 0491 PPP 5285 CLARCONA OCOEE RD, ORLANDO, FL, 32810-4055
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54627
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32810-1000
Project Congressional District FL-10
Number of Employees 5
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25278.77
Forgiveness Paid Date 2021-06-24

Date of last update: 01 May 2025

Sources: Florida Department of State