Search icon

MAJESTIC AUTO HAULER INC - Florida Company Profile

Company Details

Entity Name: MAJESTIC AUTO HAULER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC AUTO HAULER 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: 11 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000051530
FEI/EIN Number APPLIED FOR

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

Address: 7901 4 N STE 300, St. Petersburg, FL, 33702, US
Mail Address: P.O. Box 780092, Orlando, FL, 32878, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delgado Leslie President 7901 4th St N STE 300, St. Petersburg, FL, 33702
Havre Bill Agent 7901 4 N STE 300, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 7901 4 N STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 7901 4 N STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-10-01 7901 4 N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2020-10-01 Havre, Bill -
AMENDMENT 2018-10-25 - -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-12-09
AMENDED ANNUAL REPORT 2020-10-19
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-25
Amendment 2018-10-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1592998002 2020-06-22 0491 PPP 2938 WOOLRODGE DR, ORLANDO, FL, 32837
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416
Loan Approval Amount (current) 5416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5479.21
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State