Search icon

MASS REFRESHMENT CORP.

Company Details

Entity Name: MASS REFRESHMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F94000001717
FEI/EIN Number 04-2197901
Address: 130 ROYALL STREET, CANTON, MA 02021
Mail Address: 130 ROYALL STREET, LEGAL DEPT. 3 EAST A, CANTON, MA 02021
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
MACEDA, JASON President 130 ROYALL STREET, CANTON, MA 02021

Director

Name Role Address
MACEDA, JASON Director 130 ROYALL STREET, CANTON, MA 02021
STEDMAN, N. SCOTT Director 36 LEIGHTON ROAD, WELLESLEY, MA 02482
STEDMAN, BARBARA Director 36 LEIGHTON RD, WELLESLEY, MA 02482
EGAN, CHRISTOPHER J Director 130 ROYALL STREET, CANTON, MA 02021

Vice President

Name Role Address
STEDMAN, N. SCOTT Vice President 36 LEIGHTON ROAD, WELLESLEY, MA 02482

Treasurer

Name Role Address
STEDMAN, BARBARA Treasurer 36 LEIGHTON RD, WELLESLEY, MA 02482

Secretary

Name Role Address
EGAN, CHRISTOPHER J Secretary 130 ROYALL STREET, CANTON, MA 02021

Asst. Secretary

Name Role Address
Alberto, Carolyn M Asst. Secretary 130 ROYALL STREET, CANTON, MA 02021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2007-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 130 ROYALL STREET, CANTON, MA 02021 No data
CHANGE OF MAILING ADDRESS 2007-10-10 130 ROYALL STREET, CANTON, MA 02021 No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State