Search icon

MACY MATHEWS, INC. - Florida Company Profile

Company Details

Entity Name: MACY MATHEWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACY MATHEWS, 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: 19 Apr 1957 (68 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: 201773
FEI/EIN Number 596065657

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

Address: 1407 Washington Ave, MIAMI BEACH, FL, 33139, US
Mail Address: Franklin E Holder, 8824 Hillsdell Dr, Concord, NC, 28027, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holder Franklin E President Franklin E Holder, Concord, NC, 28027
Winslow Ruth H Vice President 226 Watkins Drive, Hampton, VA, 23669
Roman Mary Agent 10200 W. State Rd. 84, Davie, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-03 1407 Washington Ave, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-07-03 Roman, Mary -
REGISTERED AGENT ADDRESS CHANGED 2023-07-03 10200 W. State Rd. 84, Suite 211, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2013-12-06 1407 Washington Ave, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-15
AMENDED ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State