Entity Name: | DEBARTOLO PROPERTIES, 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: | 21 Dec 1993 (31 years ago) |
Date of dissolution: | 03 May 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 May 2005 (20 years ago) |
Document Number: | F93000005796 |
FEI/EIN Number |
341753990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 W. WASHINGTON STREET, STE 15E, INDIANAPOLIS, IN, 46204 |
Mail Address: | C/O CORPORATE PARALEGAL, 115 W. WASHINGTON STREET, SUITE 15E, INDIANAPOLIS, IN, 46204, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SIMON HERBERT | Director | 115 W. WASHINGTON STREET, STE 15E., INDIANAPOLIS, IN, 46204 |
SCHMIDT JAMES S | Assistant Secretary | 115 W. WASHINGTON STREET, STE 15E, INDIANAPOLIS, IN, 46204 |
SOKOLOV RICHARD S | President | 115 W. WASHINGTON STREET, STE 15E., INDIANAPOLIS, IN, 46204 |
BARKLEY JAMES M | Secretary | 115 W. WASHINGTON STREET, STE 15E., INDIANAPOLIS, IN, 46204 |
JUSTER ANDREW C | Treasurer | 115 W. WASHINGTON STREET, STE 15E., INDIANAPOLIS, IN, 46204 |
SIMON MELVIN | Chairman | 115 W. WASHINGTON STREET, STE 15E., INDIANAPOLIS, IN, 46204 |
SIMON MELVIN | Director | 115 W. WASHINGTON STREET, STE 15E., INDIANAPOLIS, IN, 46204 |
SIMON HERBERT | Chairman | 115 W. WASHINGTON STREET, STE 15E., INDIANAPOLIS, IN, 46204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-05-03 | - | - |
CHANGE OF MAILING ADDRESS | 2005-02-10 | 115 W. WASHINGTON STREET, STE 15E, INDIANAPOLIS, IN 46204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-05 | 115 W. WASHINGTON STREET, STE 15E, INDIANAPOLIS, IN 46204 | - |
Name | Date |
---|---|
Withdrawal | 2005-05-03 |
ANNUAL REPORT | 2005-02-10 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-04-02 |
Reg. Agent Change | 1998-06-03 |
ANNUAL REPORT | 1998-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State