Search icon

FIRST ALLIED TAMPA CORPORATION

Company Details

Entity Name: FIRST ALLIED TAMPA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F95000000643
FEI/EIN Number 52-1722287
Address: 1482 SOUTH OCEAN BLVD., PALM BEACH, FL 33480
Mail Address: 1482 SOUTH OCEAN BLVD., PALM BEACH, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
R. JAMES ROBBINS, JR, . Agent 101 EAST KENNEDY BOULEVARD, SUITE 3700, TAMPA, FL 33602-0000

Chairman

Name Role Address
GLAZER, MALCOLM I Chairman 1482 SOUTH OCEAN BLVD., PALM BEACH, FL 33480

President

Name Role Address
GLAZER, MALCOLM I President 1482 SOUTH OCEAN BLVD., PALM BEACH, FL 33480

Director

Name Role Address
GLAZER, BRYAN Director ONE BUCCANEER PLACE, TAMPA, FL
GLAZER, JOEL Director ONE BUCCANEER PLACE, TAMPA, FL

Vice President

Name Role Address
GLAZER, BRYAN Vice President ONE BUCCANEER PLACE, TAMPA, FL
GLAZER, JOEL Vice President ONE BUCCANEER PLACE, TAMPA, FL

Secretary

Name Role Address
GLAZER, BRYAN Secretary ONE BUCCANEER PLACE, TAMPA, FL

Treasurer

Name Role Address
GLAZER, JOEL Treasurer ONE BUCCANEER PLACE, TAMPA, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2000-04-10 R. JAMES ROBBINS, JR, . No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 101 EAST KENNEDY BOULEVARD, SUITE 3700, TAMPA, FL 33602-0000 No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 1996-06-11
DOCUMENTS PRIOR TO 1997 1995-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State