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 |
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 |
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 | - | - |
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