Entity Name: | MACY'S CENTRAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2001 (23 years ago) |
Date of dissolution: | 30 Jan 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 2006 (19 years ago) |
Document Number: | F01000004324 |
FEI/EIN Number | 311341988 |
Address: | 7 WEST 7TH STREET, CINCINNATI, OH, 45202 |
Mail Address: | 7 WEST 7TH STREET, CINCINNATI, OH, 45202 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
HOLMAN EDWIN | Chief Executive Officer | 223 PERIMETER CTR. PKWY, ATLANTA, GA |
Name | Role | Address |
---|---|---|
KRAUTER MIKE | President | 223 PERIMETER CTR PKWY, ATLANTA, GA |
Name | Role | Address |
---|---|---|
KRAUTER MIKE | Chief Operating Officer | 223 PERIMETER CTR PKWY, ATLANTA, GA |
Name | Role | Address |
---|---|---|
MAHOOD DIANN | Vice President | 223 PERIMETER CTR PKWY, ATLANTA, GA |
LAMBERT BILL | Vice President | 223 PERIMETER CTR PKWY, ATLANTA, GA |
Name | Role | Address |
---|---|---|
LAMBERT BILL | Treasurer | 223 PERIMETER CTR PKWY, ATLANTA, GA |
Name | Role | Address |
---|---|---|
CARIAPPA PADMA T | Secretary | 7 WEST SEVENTH ST., CINCINNATI, OH, 45202 |
Name | Role | Address |
---|---|---|
COX JACK | Assistant Secretary | 7 WEST SEVENTH ST., CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-01-30 | No data | No data |
NAME CHANGE AMENDMENT | 2005-03-15 | MACY'S CENTRAL, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2006-01-30 |
ANNUAL REPORT | 2005-04-26 |
Name Change | 2005-03-15 |
ANNUAL REPORT | 2004-04-19 |
Reg. Agent Change | 2003-07-24 |
ANNUAL REPORT | 2003-04-22 |
ANNUAL REPORT | 2002-03-05 |
Foreign Profit | 2001-08-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State