Entity Name: | MACY'S RETAIL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Nov 1958 (66 years ago) |
Branch of: | MACY'S RETAIL HOLDINGS, INC., NEW YORK (Company Number 5755238) |
Date of dissolution: | 19 Aug 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Aug 2020 (5 years ago) |
Document Number: | 813197 |
FEI/EIN Number |
430398035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202 |
Address: | 7 WEST 7TH ST., CINCINNATI, OH, 45202 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
GARCIA ELISA D | President | 151 WEST 34TH STREET, NEW YORK, NY, 10001 |
GARCIA ELISA D | Director | 151 WEST 34TH STREET, NEW YORK, NY, 10001 |
WILLIAMS FELICIA | Director | 151 W 34TH STREET, NEW YORK, NY, 10001 |
WILLIAMS FELICIA | Vice President | 151 W 34TH STREET, NEW YORK, NY, 10001 |
O'BRYAN STEPHEN J | Asst | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202 |
Harper John T | Chie | 151 W 34TH STREET, New York, NY, 10001 |
Kelly Chistopher M | Asst | 7 W 7th St., Cincinnati, OH, 45202 |
SCHMIDT WENDY D | Vice President | 680 FOLSOM STREET, San Francisco, CA, 94107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-08-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-01 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 7 WEST 7TH ST., CINCINNATI, OH 45202 | - |
NAME CHANGE AMENDMENT | 2007-06-05 | MACY'S RETAIL HOLDINGS, INC. | - |
CHANGE OF MAILING ADDRESS | 2006-04-19 | 7 WEST 7TH ST., CINCINNATI, OH 45202 | - |
NAME CHANGE AMENDMENT | 2005-09-09 | FEDERATED RETAIL HOLDINGS, INC. | - |
AMENDMENT | 1989-07-20 | - | - |
AMENDMENT | 1987-08-19 | - | - |
AMENDMENT | 1985-10-29 | - | - |
Name | Date |
---|---|
Withdrawal | 2020-08-19 |
ANNUAL REPORT | 2020-07-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
Reg. Agent Change | 2017-09-01 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
338990906 | 0420600 | 2013-04-04 | 8201 SOUTH TAMIAMI DRIVE, SARASOTA, FL, 34238 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 656891 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 2013-05-14 |
Abatement Due Date | 2013-06-10 |
Current Penalty | 4500.0 |
Initial Penalty | 5000.0 |
Final Order | 2013-06-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.176(b): Storage was not secure. Storage of material shall not create a hazard. Bags, containers, bundles, etc., stored in tiers shall be stacked, blocked, interlocked and limited in height so that they are stable and secure against sliding or collapse. a) In the "glass room" located in the men's department of Macy's Store #825, 8201 South Tamiami Trail, Sarasota FL: The wooden rack used to store the glass panels was damaged in that, a metal post supporting the rack was bent and appeared to be overloaded, employees are exposed to glass shelving which may result in injuries such as but not limited to lacerations. |
Date of last update: 02 Apr 2025
Sources: Florida Department of State