Search icon

MACY'S SYSTEMS AND TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: MACY'S SYSTEMS AND TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2015 (10 years ago)
Document Number: F15000000325
FEI/EIN Number 311419869

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

Mail Address: 145 PROGRESS PLACE, SPRINGDALE, OH, 45246, US
Address: 5985 STATE BRIDGE ROAD, JOHNS CREEK, GA, 30097, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Preston Tracy President 151 WEST 34TH STREET, NEW YORK, NY, 10001
Manougian Mike Vice President 5985 State Bridge Rd., Johns Creek, GA, 30097
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 ASSI 145 PROGRESS PLACE, SPRINGDALE, OH, 45246
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5985 STATE BRIDGE ROAD, JOHNS CREEK, GA 30097 -
CHANGE OF MAILING ADDRESS 2021-04-21 5985 STATE BRIDGE ROAD, JOHNS CREEK, GA 30097 -
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. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State