Search icon

GLIMCHER TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: GLIMCHER TAMPA, 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: 15 Dec 1997 (27 years ago)
Date of dissolution: 28 Aug 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Aug 2014 (11 years ago)
Document Number: F97000006624
FEI/EIN Number 311578007

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

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

Key Officers & Management

Name Role Address
INDEST LISA A Chief Administrative Officer 180 E BROAD ST, COLUMBUS, OH, 43215
GLIMCHER MICHAEL P Chief Executive Officer 180 E BROAD ST, COLUMBUS, OH, 43215
Drought Thomas A Exec 180 E Broad Street, Columbus, OH, 43215
NRAI SERVICES, INC. Agent -
SCHMIDT GEORGE A Gene 180 E BROAD ST, COLUMBUS, OH, 43215
LOEB MARSHALL A Chief Operating Officer 180 E BROAD ST, COLUMBUS, OH, 43215
YALE MARK E Chief Financial Officer 180 E BROAD ST, COLUMBUS, OH, 43215

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-12-23 NRAI SERVICES, INC -
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 2014-08-28
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: 02 Apr 2025

Sources: Florida Department of State