Search icon

INSTITUTIONAL CONCEPTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: INSTITUTIONAL CONCEPTS, 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: 23 Aug 1982 (43 years ago)
Branch of: INSTITUTIONAL CONCEPTS, INC., NEW YORK (Company Number 753305)
Date of dissolution: 24 May 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 May 2006 (19 years ago)
Document Number: 853846
FEI/EIN Number 232199888

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

Address: ONE NATIONWIDE PLACE (1-35-16), COLUMBUS, OH, 43215, US
Mail Address: ONE NATIONWIDE PLACE (1-35-16), COLUMBUS, OH, 43215, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
THOMPSON R. CLAY Director ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
THOMPSON R. CLAY President ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
BENSON JAMES D SVAT 1000 CHESTER BROOK ROAD, BERWYN, PA, 19312
GOLATO PETER A Director ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
SODEN GLENN W AVPS ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-24 ONE NATIONWIDE PLACE (1-35-16), COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 2006-05-24 ONE NATIONWIDE PLACE (1-35-16), COLUMBUS, OH 43215 -
REINSTATEMENT 1983-12-29 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
Withdrawal 2006-05-24
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-14
Reg. Agent Change 2004-07-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-13
Reg. Agent Change 2001-04-19
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State