Search icon

MASS REFRESHMENT CORP. - Florida Company Profile

Company Details

Entity Name: MASS REFRESHMENT CORP.
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: 05 Apr 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F94000001717
FEI/EIN Number 042197901

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

Address: 130 ROYALL STREET, CANTON, MA, 02021, US
Mail Address: 130 ROYALL STREET, LEGAL DEPT. 3 EAST A, CANTON, MA, 02021, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MACEDA JASON President 130 ROYALL STREET, CANTON, MA, 02021
MACEDA JASON Director 130 ROYALL STREET, CANTON, MA, 02021
STEDMAN N. SCOTT Director 36 LEIGHTON ROAD, WELLESLEY, MA, 02482
STEDMAN N. SCOTT Vice President 36 LEIGHTON ROAD, WELLESLEY, MA, 02482
STEDMAN BARBARA Director 36 LEIGHTON RD, WELLESLEY, MA, 02482
STEDMAN BARBARA Treasurer 36 LEIGHTON RD, WELLESLEY, MA, 02482
EGAN CHRISTOPHER J Director 130 ROYALL STREET, CANTON, MA, 02021
EGAN CHRISTOPHER J Secretary 130 ROYALL STREET, CANTON, MA, 02021
Alberto Carolyn M Asst 130 ROYALL STREET, CANTON, MA, 02021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2007-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 130 ROYALL STREET, CANTON, MA 02021 -
CHANGE OF MAILING ADDRESS 2007-10-10 130 ROYALL STREET, CANTON, MA 02021 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

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 Apr 2025

Sources: Florida Department of State