Search icon

GLIMCHER PROPERTIES CORPORATION - Florida Company Profile

Company Details

Entity Name: GLIMCHER PROPERTIES CORPORATION
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: 12 Oct 1993 (32 years ago)
Date of dissolution: 24 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: F93000004593
FEI/EIN Number 311393472

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

Address: 180 E BROAD ST, COLUMBUS, OH, 43215, US
Mail Address: 180 E BROAD ST, COLUMBUS, OH, 43215, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHMIDT GEORGE A Gene 180 E BROAD ST, COLUMBUS, OH, 43215
GLIMCHER MICHAEL P Chief Executive Officer 180 E BROAD ST, COLUMBUS, OH, 43215
INDEST LISA A Chief Administrative Officer 180 E BROAD ST, COLUMBUS, OH, 43215
LOEB MARSHAL A Chief Operating Officer 180 E BROAD ST, COLUMBUS, OH, 43215
YALE MARK E Chief Financial Officer 180 E BROAD ST, COLUMBUS, OH, 43215
Drought Thomas A Exec 180 East Broad Street, Columbus, OH, 43215

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-03-24 - -
REGISTERED AGENT CHANGED 2015-03-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 180 E BROAD ST, COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 2008-05-02 180 E BROAD ST, COLUMBUS, OH 43215 -

Documents

Name Date
Withdrawal 2015-03-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-20
Reg. Agent Change 2008-12-23
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State