Search icon

MACY'S RETAIL HOLDINGS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

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 (67 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

Key Officers & Management

Name Role Address
- 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

Events

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 - -

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-04
Type:
Complaint
Address:
8201 SOUTH TAMIAMI DRIVE, SARASOTA, FL, 34238
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State