Search icon

BLOOMINGDALE'S THE OUTLET STORE, INC.

Company Details

Entity Name: BLOOMINGDALE'S THE OUTLET STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jan 2010 (15 years ago)
Date of dissolution: 08 Oct 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: F10000000435
FEI/EIN Number 270929182
Address: 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
Mail Address: 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
Place of Formation: OHIO

Director

Name Role Address
GARCIA ELISA D Director 151 WEST 34TH STREET, NEW YORK, NY, 10001
WILLIAMS FELICIA Director 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202

Vice President

Name Role Address
Zettell Scott Vice President 919 3rd Avenue, 6th Floor, NEW YORK, NY, 10022
GARCIA ELISA D Vice President 151 WEST 34TH STREET, NEW YORK, NY, 10001
O'BRYAN STEPHEN J Vice President 7 WEST 7TH STREET, CINCINNATI, OH, 45202
Stautberg Matthew D Vice President 7 West 7th Street, Cincinnati, OH, 45202

Chief Executive Officer

Name Role Address
SPRING TONY Chief Executive Officer 1000 THIRD AVE, NEW YORK, NY, 10022

Secretary

Name Role Address
Zettell Scott Secretary 919 3rd Avenue, 6th Floor, NEW YORK, NY, 10022

Treasurer

Name Role Address
Stautberg Matthew D Treasurer 7 West 7th Street, Cincinnati, OH, 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-10-08 No data No data
REGISTERED AGENT CHANGED 2019-10-08 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2019-10-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
Reg. Agent Change 2017-09-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State