Search icon

GLIMCHER TAMPA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLIMCHER TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Dec 1997 (28 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
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
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State