Search icon

MACY'S CORPORATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MACY'S CORPORATE SERVICES, 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 05 Dec 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: F03000005860
FEI/EIN Number 200307941

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

Address: 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
Mail Address: 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRODERICK DENNIS J Director 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
HOGUET KAREN M Executive Vice President 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
SZAMES BRIAN M Treasurer 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
O'BRYAN STEPHEN J Assistant Secretary 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
BALICKI LINDA J Secretary 611 OLIVE STREET, ST. LOUIS, MO, 63101
BELSKY JOEL J Director 7 WEST 7TH STREET, CINCINNATI, OH, 45202
BRODERICK DENNIS J President 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-12-05 - -
REGISTERED AGENT CHANGED 2014-12-05 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2007-05-31 MACY'S CORPORATE SERVICES, INC. -
NAME CHANGE AMENDMENT 2004-02-13 FEDERATED CORPORATE SERVICES, INC. -

Documents

Name Date
Withdrawal 2014-12-05
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-24
Name Change 2007-05-31
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State