Search icon

INSTITUTIONAL RETAIL MANAGEMENT, INC.

Company Details

Entity Name: INSTITUTIONAL RETAIL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1995 (30 years ago)
Date of dissolution: 13 Mar 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Mar 1997 (28 years ago)
Document Number: F95000003729
FEI/EIN Number 74-2586368
Address: %JONES LANG WOOTTON REALTY ADVISORS, 335 MADISON AVE., 7TH FLOOR, NEW YORK, NY 10017
Mail Address: %JONES LANG WOOTTON REALTY ADVISORS, 335 MADISON AVE., 7TH FLOOR, NEW YORK, NY 10017
Place of Formation: TEXAS

President

Name Role Address
WEISZ, JOHN A President 16475 DALLAS PKWY, STE 510, DALLAS, TX

Director

Name Role Address
WEISZ, JOHN A Director 16475 DALLAS PKWY, STE 510, DALLAS, TX
FURNARY, STEPHEN J Director 16475 DALLAS PKWY, STE 510, DALLAS, TX
GROSSMAN, CHARLES Director 16475 DALLAS PKWY, STE 510, DALLAS, TX
SULLIVAN JR, FRANK L Director 16475 DALLAS PKWY, STE 510, DALLAS, TX

Vice President

Name Role Address
FURNARY, STEPHEN J Vice President 16475 DALLAS PKWY, STE 510, DALLAS, TX

Secretary

Name Role Address
ZAPPULLA, PETER H Secretary 16475 DALLAS PKWY, STE 510, DALLAS, TX

Treasurer

Name Role Address
ZAPPULLA, PETER H Treasurer 16475 DALLAS PKWY, STE 510, DALLAS, TX

Chairman

Name Role Address
GROSSMAN, CHARLES Chairman 16475 DALLAS PKWY, STE 510, DALLAS, TX

Assistant Secretary

Name Role Address
MORRISON, BRUCE G Assistant Secretary 16475 DALLAS PKWY STE 510, DALLAS, TX

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-13 %JONES LANG WOOTTON REALTY ADVISORS, 335 MADISON AVE., 7TH FLOOR, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 1997-03-13 %JONES LANG WOOTTON REALTY ADVISORS, 335 MADISON AVE., 7TH FLOOR, NEW YORK, NY 10017 No data
NAME CHANGE AMENDMENT 1996-01-08 INSTITUTIONAL RETAIL MANAGEMENT, INC. No data
NAME CHANGE AMENDMENT 1995-08-23 INSTITUTIONAL REALTY MANAGEMENT, INC. No data

Documents

Name Date
WITHDRAWAL 1997-03-13
ANNUAL REPORT 1996-06-26
DOCUMENTS PRIOR TO 1997 1995-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State