MACY'S RETAIL HOLDINGS, INC. - Florida Company Profile
Branch
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State