Entity Name: | MACY'S CLOSE-OUT 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: | 08 Nov 1991 (33 years ago) |
Date of dissolution: | 11 Jul 1995 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jul 1995 (30 years ago) |
Document Number: | P36245 |
FEI/EIN Number |
133633369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202, US |
Mail Address: | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZIMMERMAN JAMES M | President | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202 |
ZIMMERMAN JAMES M | Director | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202 |
BRODERICK DENNIS J | Vice President | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202 |
BRODERICK DENNIS J | Director | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202 |
SIMS JOHN R | Secretary | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202 |
SIMS JOHN R | Director | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202 |
SIMS JOHN R | Vice President | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202 |
COX JACK B | Assistant Secretary | 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-14 | 7 WEST SEVENTH STREET, CINCINNATI, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 1995-02-14 | 7 WEST SEVENTH STREET, CINCINNATI, OH 45202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-12 |
ANNUAL REPORT | 1995-02-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State