Search icon

MAC-GRAY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MAC-GRAY SERVICES, INC.
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: 14 Aug 1992 (33 years ago)
Date of dissolution: 14 May 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 May 2014 (11 years ago)
Document Number: P40124
FEI/EIN Number 042151044

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

Address: 404 WYMAN ST, STE 400, WALTHAM, MA, 02451
Mail Address: 404 WYMAN ST, STE 400, WALTHAM, MA, 02451
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MACDONALD, STEWART G. President 404 WYMAN ST, STE 400, WALTHAM, MA, 024511264
MACDONALD, STEWART G. Director 404 WYMAN ST, STE 400, WALTHAM, MA, 024511264
SERAFINI LINDA A Secretary 404 WYMAN ST, STE 400, WALTHAM, MA, 02451
MACLELLAN NEIL F Director 404 WYMAN ST, STE 400, WALTHAM, MA, 024511264
SHEA MICHAEL J Treasurer 404 WYMAN ST, STE 400, WALTHAM, MA, 024511264
SHEA MICHAEL J Director 404 WYMAN ST, STE 400, WALTHAM, MA, 024511264

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-05-14 - -
REGISTERED AGENT CHANGED 2014-05-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 404 WYMAN ST, STE 400, WALTHAM, MA 02451 -
CHANGE OF MAILING ADDRESS 2006-02-22 404 WYMAN ST, STE 400, WALTHAM, MA 02451 -
REINSTATEMENT 2002-11-14 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-03-15 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CORPORATE MERGER 1998-04-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000017967
NAME CHANGE AMENDMENT 1998-04-22 MAC-GRAY SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000296360 LAPSED 01-003030 CACE 18 17TH CIRCUIT COURT 2003-05-08 2008-11-25 $100,000.00 LEONARD DE GEORGE, 13450 SW 3RD STREET, D312, PEMBROKE PINES, FL 33027
J03000296402 LAPSED 01-003030 17TH CIRCUIT COURT 2003-05-08 2008-11-25 $180,000 L & T COIN LAUNDRY, INC., 3910 NW 97TH AVENUE, HOLLYWOOD, FLORIDA 33024
J03000296410 LAPSED 01-003030 CACE 18 17TH CIRCUIT COURT 2003-05-08 2008-11-25 $8,000 THOMAS DE GEORGE, 3910 NW 97TH AVENUE, HOLLYWOOD, FL 33024

Documents

Name Date
Withdrawal 2014-05-14
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-19
Reg. Agent Change 2011-01-18
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State