Search icon

MACOON INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MACOON INC., NEW YORK 5082609 NEW YORK

Key Officers & Management

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 -

Events

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 - -

Documents

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