Entity Name: | MAJOR CRUSH INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAJOR CRUSH 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: | 21 Feb 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P20000016506 |
FEI/EIN Number |
84-4867061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18650 7TH ST E, SONOMA, CA, 95476 |
Mail Address: | 18650 7th St. E, Sonoma, CA, 95476, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANT LOUIS | Director | 18650 7th St. E, Sonoma, CA, 95476 |
ZANT LOUIS | President | 18650 7th St. E, Sonoma, CA, 95476 |
GUDEMA DANIEL | Secretary | 299 CAMINO GARDENS BLVD 300, BOCA RATON, FL, 33432 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 18650 7TH ST E, SONOMA, CA 95476 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-16 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 18650 7TH ST E, SONOMA, CA 95476 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-16 |
Reg. Agent Change | 2023-02-16 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-28 |
Domestic Profit | 2020-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State