Entity Name: | MACY'S CREDIT OPERATIONS, 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: | 03 Nov 2003 (21 years ago) |
Date of dissolution: | 22 Nov 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Nov 2024 (5 months ago) |
Document Number: | F03000005462 |
FEI/EIN Number |
200307916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 145 PROGRESS PLACE, SPRINGDALE, OH, 45246, US |
Address: | 9111 DUKE BOULEVARD, MASON, OH, 45040, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Kelly Christopher M | Assi | 145 PROGRESS PLACE, SPRINGDALE, OH, 45246 |
Ciclet Donna R | Vice President | 9111 Duke Blvd., Mason, OH, 45040 |
DIGIOVANNA CHARLES P | Vice President | 145 PROGRESS PLACE, SPRINGDALE, OH, 45246 |
WHITLOW MATTHEW A | ASSI | 145 PROGRESS PLACE, SPRINGDALE, OH, 45246 |
Schroeder Matthew S | Vice President | 145 PROGRESS PLACE, SPRINGDALE, OH, 45246 |
Juran Josh M | Asst | 145 PROGRESS PLACE, SPRINGDALE, OH, 45246 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 9111 DUKE BOULEVARD, MASON, OH 45040 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 9111 DUKE BOULEVARD, MASON, OH 45040 | - |
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. | - |
NAME CHANGE AMENDMENT | 2007-07-25 | MACY'S CREDIT OPERATIONS, INC. | - |
NAME CHANGE AMENDMENT | 2006-11-08 | FACS CREDIT OPERATIONS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2024-11-22 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
Reg. Agent Change | 2017-09-01 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State