Search icon

MACON ELECTRIC COIL, INC. - Florida Company Profile

Company Details

Entity Name: MACON ELECTRIC COIL, 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: 16 Dec 2002 (22 years ago)
Date of dissolution: 01 Dec 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Dec 2014 (10 years ago)
Document Number: F02000006238
FEI/EIN Number 431629666

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

Address: 2271 ARBOR BLVD, DAYTON, OH, 45439
Mail Address: 199 EAST STATE ST., NEWCOMERSTOWN, OH, 43832, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
MERKEL CHAD Chief Operating Officer 199 E. STATE ST., NEWCOMERSTOWN, OH, 43832
KASOFF BARRY L CRO 199 E. STATE ST., NEWCOMERSTOWN, OH, 43832
PRESSER STEPHEN Director 199 E. STATE ST., NEWCOMERSTOWN, OH, 43832
HILLENBRAND JUSTIN Director 199 E. STATE ST., NEWCOMERSTOWN, OH, 43832
STEWART JOHN Director 199 E. STATE ST., NEWCOMERSTOWN, OH, 43832
CLEARY DANIEL Director 199 E. STATE ST., NEWCOMERSTOWN, OH, 43832

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-12-01 - -
CHANGE OF MAILING ADDRESS 2014-12-01 2271 ARBOR BLVD, DAYTON, OH 45439 -
REGISTERED AGENT CHANGED 2014-12-01 REGISTERED AGENT REVOKED -
REINSTATEMENT 2013-12-10 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 2271 ARBOR BLVD, DAYTON, OH 45439 -

Documents

Name Date
Withdrawal 2014-12-01
ANNUAL REPORT 2014-04-24
Reinstatement 2013-12-10
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-04-09
Foreign Profit 2002-12-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State