Search icon

MAJOR IMPACT INC. - Florida Company Profile

Company Details

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

MAJOR IMPACT 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: 14 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000068587
FEI/EIN Number 300572405

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

Address: 1004 FRED AVENUE NORTH, LEHIGH ACRES, FL, 33971, US
Mail Address: 1960 Velasco Street, LEHIGH ACRES, FL, 33916, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJOR Clayton L President 1004 FRED AVENUE NORTH, LEHIGH ACRES, FL, 33971
MAJOR Theresa A Vice President 1004 FRED AVENUE NORTH, LEHIGH ACRES, FL, 33971
MAJOR CLAYTON L Agent 1004 FRED AVENUE NORTH, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-10 1004 FRED AVENUE NORTH, LEHIGH ACRES, FL 33971 -

Documents

Name Date
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3598127700 2020-05-01 0455 PPP 1960 Velasco Street, Fort Myers, FL, 33916
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6326.88
Forgiveness Paid Date 2021-07-28
8343088905 2021-05-11 0455 PPS 1960 Velasco St J-2, Fort Myers, FL, 33916-2761
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13890
Loan Approval Amount (current) 13890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-2761
Project Congressional District FL-19
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14019.39
Forgiveness Paid Date 2022-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State