Search icon

TRAMMELL CROW RETAIL SERVICES, INC.

Company Details

Entity Name: TRAMMELL CROW RETAIL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Oct 1997 (27 years ago)
Date of dissolution: 30 Oct 2000 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2000 (24 years ago)
Document Number: F97000005379
FEI/EIN Number 752681127
Address: %REBECCA SAVINO, 2001 ROSS AVE., STE. 3400, DALLAS, TX, 72501
Mail Address: %REBECCA SAVINO, 2001 ROSS AVE., STE. 3400, DALLAS, TX, 72501
Place of Formation: DELAWARE

Executive Vice President

Name Role Address
DINNEEN LUCY Executive Vice President 7535 E. HAMPDEN AVE. #650, DENVER, CO, 80231
LIPPE GEORGE L Executive Vice President 2001 ROSS AVE. #3400, DALLAS, TX, 75201
BLACKWELL H Executive Vice President 2001 ROSS AVE. #3400, DALLAS, TX, 75201

TEVA

Name Role Address
LEISER WILLIAM P TEVA 2001 ROSS AVE, 3400, DALLAS, TX, 75201

Secretary

Name Role Address
SAVINO REBECCA M Secretary 2001 ROSS AVE. #3400, DALLAS, TX, 75201

President

Name Role Address
ROTHACKER WILLIAM President 7995 E. PRENTICE AVE. #300, GREENWOOD VILLAGE, CO, 80111

Director

Name Role Address
ROTHACKER WILLIAM Director 7995 E. PRENTICE AVE. #300, GREENWOOD VILLAGE, CO, 80111
LIPPE GEORGE L Director 2001 ROSS AVE. #3400, DALLAS, TX, 75201
BLACKWELL H Director 2001 ROSS AVE. #3400, DALLAS, TX, 75201

Chairman

Name Role Address
ROTHACKER WILLIAM Chairman 7995 E. PRENTICE AVE. #300, GREENWOOD VILLAGE, CO, 80111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-10-30 No data No data

Documents

Name Date
Withdrawal 2000-10-30
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State