Search icon

GLIMCHER TAMPA, INC.

Company Details

Entity Name: GLIMCHER TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1997 (27 years ago)
Date of dissolution: 28 Aug 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Aug 2014 (10 years ago)
Document Number: F97000006624
FEI/EIN Number 31-1578007
Address: 180 E BROAD ST, COLUMBUS, OH 43215
Mail Address: 180 E BROAD ST, COLUMBUS, OH 43215
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Administrative Officer

Name Role Address
INDEST, LISA A Chief Administrative Officer 180 E BROAD ST, COLUMBUS, OH 43215

SVP Finance

Name Role Address
INDEST, LISA A SVP Finance 180 E BROAD ST, COLUMBUS, OH 43215

Chief Executive Officer

Name Role Address
GLIMCHER, MICHAEL P Chief Executive Officer 180 E BROAD ST, COLUMBUS, OH 43215

General Councel

Name Role Address
SCHMIDT, GEORGE A General Councel 180 E BROAD ST, COLUMBUS, OH 43215

Secretary

Name Role Address
SCHMIDT, GEORGE A Secretary 180 E BROAD ST, COLUMBUS, OH 43215

Chief Operating Officer

Name Role Address
LOEB, MARSHALL A Chief Operating Officer 180 E BROAD ST, COLUMBUS, OH 43215

Chief Financial Officer

Name Role Address
YALE, MARK E Chief Financial Officer 180 E BROAD ST, COLUMBUS, OH 43215

Executive Vice President

Name Role Address
Drought, Thomas J Executive Vice President 180 E Broad Street, Columbus, OH 43215

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-08-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2008-12-23 NRAI SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 180 E BROAD ST, COLUMBUS, OH 43215 No data
CHANGE OF MAILING ADDRESS 2008-05-02 180 E BROAD ST, COLUMBUS, OH 43215 No data

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: 01 Feb 2025

Sources: Florida Department of State