Search icon

NATIONWIDE RETIREMENT PLAN SERVICES, INC.

Company Details

Entity Name: NATIONWIDE RETIREMENT PLAN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 May 1999 (26 years ago)
Date of dissolution: 30 Jun 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jun 2003 (22 years ago)
Document Number: F99000002415
FEI/EIN Number 31-1238190
Address: ONE NATIONWIDE PLAZA, ATTN: MARK E. HARTMAN, COLUMBUS, OH 43215-2220
Mail Address: ONE NATIONWIDE PLAZA, ATTN: MARK E. HARTMAN, COLUMBUS, OH 43215-2220
Place of Formation: OHIO

President

Name Role Address
SCHWARTZ, BARRY A President 1755 FAIRHAVEN PLACE, COCONUT GROVE, FL 33133

Director

Name Role Address
BATH, JOHN S Director ONE NATIONWIDE PLAZA, COLUMBUS, OH 43206
ROSE, STEVEN J Director ONE NATIONWIDE PLAZA, COLUMBUS, OH 43206

Vice President

Name Role Address
BATH, JOHN S Vice President ONE NATIONWIDE PLAZA, COLUMBUS, OH 43206
ROSE, STEVEN J Vice President ONE NATIONWIDE PLAZA, COLUMBUS, OH 43206

Vice Chairman

Name Role Address
BUTLER, MICHAEL C Vice Chairman ONE NATIONWIDE PLAZA, COLUMBUS, OH 43206

Secretary

Name Role Address
DELALOYE, JOHN F Secretary ONE NATIONWIDE PLAZA, COLUMBUS, OH 43206

Assistant Treasurer

Name Role Address
BERNDT, GARY E Assistant Treasurer ONE NATIONWIDE PLAZA, COLUMBUS, OH 43206

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-30 ONE NATIONWIDE PLAZA, ATTN: MARK E. HARTMAN, COLUMBUS, OH 43215-2220 No data
CHANGE OF MAILING ADDRESS 2003-06-30 ONE NATIONWIDE PLAZA, ATTN: MARK E. HARTMAN, COLUMBUS, OH 43215-2220 No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 2000-12-15 NATIONWIDE RETIREMENT PLAN SERVICES, INC. No data

Documents

Name Date
Withdrawal 2003-06-30
ANNUAL REPORT 2001-08-13
Name Change 2000-12-15
ANNUAL REPORT 2000-05-26
Foreign Profit 1999-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State