Entity Name: | MACOON INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MACOON INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 14 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | P15000060014 |
FEI/EIN Number |
47-4573721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Jackson Street, Brooklyn, NY, 11211, US |
Mail Address: | 110 Jackson Street, Brooklyn, NY, 11211, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MACOON INC., NEW YORK | 5082609 | NEW YORK |
Name | Role | Address |
---|---|---|
TAKAKU MASARU | Vice President | 110 Jackson Street, Brooklyn, NY, 11211 |
Hiratsuka Ayako | President | 10850 71st Avenue, Forest Hills, NY, 11375 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-27 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-27 | REGISTERED AGENTS INC | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 110 Jackson Street, Apt 3L, Brooklyn, NY 11211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-22 | 110 Jackson Street, Apt 3L, Brooklyn, NY 11211 | - |
REINSTATEMENT | 2019-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-13 |
Reg. Agent Change | 2022-10-27 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-22 |
REINSTATEMENT | 2019-11-12 |
REINSTATEMENT | 2017-01-05 |
Domestic Profit | 2015-07-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State