Search icon

MAJOR INSURANCE, INC - Florida Company Profile

Company Details

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

MAJOR INSURANCE, 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: 09 Feb 2015 (10 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: P15000013445
FEI/EIN Number 02-0608484

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

Address: 700 West Hillsboro Blvd, Deerfield Beach, FL, 33441, US
Mail Address: 700 West Hillsboro Blvd, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJOR MATTHEW President 700 West Hillsboro Blvd, Deerfield Beach, FL, 33441
MAJOR MATTHEW Agent 2300 NW CORPORATE BLVD #215, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 700 West Hillsboro Blvd, 2-102, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-02-05 700 West Hillsboro Blvd, 2-102, Deerfield Beach, FL 33441 -
REINSTATEMENT 2021-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 MAJOR, MATTHEW -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-01-13
Domestic Profit 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6871038405 2021-02-11 0455 PPP 700 W Hillsboro Blvd Ste 2-102, Deerfield Beach, FL, 33441-1615
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5915
Loan Approval Amount (current) 5915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-1615
Project Congressional District FL-20
Number of Employees 2
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5958.05
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State